Advanced company searchLink opens in new window

WENDENS AMBO RUGBY FOOTBALL CLUB LIMITED

Company number 07377607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 AA Micro company accounts made up to 31 July 2024
24 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
20 Sep 2024 AP03 Appointment of Mrs Rebecca May Grey as a secretary on 14 September 2024
20 Sep 2024 TM02 Termination of appointment of Bernie Gilbert as a secretary on 14 September 2024
12 Sep 2024 AP01 Appointment of Mr Robert Blackwood Chaplin as a director on 12 September 2024
04 Sep 2024 AD01 Registered office address changed from Staddlestones Stortford Road Clavering Saffron Walden CB11 4PE England to Mill House Newmarket Road Great Chesterford Saffron Walden CB10 1NS on 4 September 2024
05 Mar 2024 AA Micro company accounts made up to 31 July 2023
26 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
16 Mar 2023 AA Micro company accounts made up to 31 July 2022
20 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
10 Apr 2022 AA Micro company accounts made up to 31 July 2021
06 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
09 May 2021 AA Micro company accounts made up to 31 July 2020
12 Oct 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
16 Sep 2020 TM01 Termination of appointment of Christopher John Tunnecliff as a director on 1 September 2020
16 Sep 2020 AP03 Appointment of Bernie Gilbert as a secretary on 10 September 2020
16 Sep 2020 AD01 Registered office address changed from Quartz House London Road Newport Saffron Walden CB11 3PP England to Staddlestones Stortford Road Clavering Saffron Walden CB11 4PE on 16 September 2020
14 Mar 2020 AA Micro company accounts made up to 31 July 2019
15 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
12 Mar 2019 AA Micro company accounts made up to 31 July 2018
23 Feb 2019 CH01 Director's details changed for Mr Charles Stuart Gilbank on 23 February 2019
23 Feb 2019 CH01 Director's details changed for Mr Alasdair James Bovaird on 23 February 2019
23 Feb 2019 CH01 Director's details changed for Mr Christopher John Tunnecliff on 23 February 2019
23 Feb 2019 AD01 Registered office address changed from 43 Wicken Road Newport Saffron Walden CB11 3QF England to Quartz House London Road Newport Saffron Walden CB11 3PP on 23 February 2019
02 Nov 2018 CS01 Confirmation statement made on 15 September 2018 with no updates