DEVIZES RFC LIMITED
Status | ACTIVE |
Company No. | 08050372 |
Category | |
Incorporated | 30 Apr 2012 |
Age | 12 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
DEVIZES RFC LIMITED is an active with number 08050372. It was incorporated 12 years, 2 months, 29 days ago, on 30 April 2012. The company address is The Sports Club The Sports Club, Devizes, SN10 2DL, Wiltshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Termination director company with name termination date
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Dark
Termination date: 2022-07-06
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Termination director company with name termination date
Date: 28 May 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher David Dyer
Termination date: 2022-05-27
Documents
Termination secretary company with name termination date
Date: 28 May 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Dark
Termination date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Appoint person director company with name date
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Daniel Jones
Appointment date: 2020-06-08
Documents
Appoint person director company with name date
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Niall Maclean
Appointment date: 2020-06-08
Documents
Termination director company with name termination date
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Carter
Termination date: 2020-06-08
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Dyer
Appointment date: 2019-05-23
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Carter
Appointment date: 2019-05-23
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Joseph Whatling
Termination date: 2019-05-23
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rod Clfton Brown
Termination date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Notification of a person with significant control statement
Date: 02 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Appoint person secretary company with name date
Date: 25 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Dark
Appointment date: 2018-06-19
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Dark
Appointment date: 2018-06-19
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 19 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Stuart Paget
Termination date: 2018-05-19
Documents
Termination secretary company with name termination date
Date: 25 Jun 2018
Action Date: 19 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ross Paget
Termination date: 2018-05-19
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 13 Dec 2016
Action Date: 18 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Joseph Whatling
Appointment date: 2016-06-18
Documents
Appoint person director company with name date
Date: 13 Dec 2016
Action Date: 18 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Stuart Paget
Appointment date: 2016-06-18
Documents
Termination director company with name termination date
Date: 13 Dec 2016
Action Date: 18 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hill
Termination date: 2016-06-18
Documents
Termination director company with name termination date
Date: 13 Dec 2016
Action Date: 18 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bullock
Termination date: 2016-06-18
Documents
Annual return company with made up date no member list
Date: 01 Aug 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 07 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 11 Sep 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Appoint person director company with name date
Date: 18 Feb 2014
Action Date: 30 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rod Clfton Brown
Appointment date: 2013-12-30
Documents
Termination director company with name termination date
Date: 18 Feb 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Andrew Thompson
Termination date: 2013-12-31
Documents
Appoint person secretary company with name date
Date: 04 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ross Paget
Appointment date: 2014-01-01
Documents
Termination secretary company with name termination date
Date: 04 Feb 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Patrick Meaney
Termination date: 2013-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Resolution
Date: 22 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Some Companies
60, AUBERT PARK,,N5 1TS
Number: | 05593663 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONVICTIONS MENTORING CONSULTANTS LTD
225 COLDHARBOUR LANE,LONDON,SW9 8RP
Number: | 11467302 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PALMERSTON COURT, GROUND FLOOR,LONDON,SW8 4AJ
Number: | 09579501 |
Status: | ACTIVE |
Category: | Private Limited Company |
RETROCORN 168 ENTERPRISE COURT,WITHAM,CM8 3YS
Number: | 08765005 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRECOM FILMS LTD,LONDON,SE11 4PS
Number: | 05193287 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 NORTH AVENUE FULL SUTTON AIRFIELD,YORK,YO41 1HS
Number: | 10195452 |
Status: | ACTIVE |
Category: | Private Limited Company |