DEVIZES RFC LIMITED

The Sports Club The Sports Club, Devizes, SN10 2DL, Wiltshire
StatusACTIVE
Company No.08050372
Category
Incorporated30 Apr 2012
Age12 years, 2 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 02 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 30 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATN-MUSIC LIMITED

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

HAZE FILMS LTD

3 PALMERSTON COURT, GROUND FLOOR,LONDON,SW8 4AJ

Number:09579501
Status:ACTIVE
Category:Private Limited Company

RETROCORN LIMITED

RETROCORN 168 ENTERPRISE COURT,WITHAM,CM8 3YS

Number:08765005
Status:ACTIVE
Category:Private Limited Company

SPECTRECOM FILMS LIMITED

SPECTRECOM FILMS LTD,LONDON,SE11 4PS

Number:05193287
Status:ACTIVE
Category:Private Limited Company

THYSIS GROUP LIMITED

21 NORTH AVENUE FULL SUTTON AIRFIELD,YORK,YO41 1HS

Number:10195452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source