SOUTHEND RUGBY FOOTBALL CLUB (1870) LIMITED
Status | ACTIVE |
Company No. | 02611052 |
Category | |
Incorporated | 15 May 1991 |
Age | 33 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHEND RUGBY FOOTBALL CLUB (1870) LIMITED is an active with number 02611052. It was incorporated 33 years, 15 days ago, on 15 May 1991. The company address is Warners Bridge Park Warners Bridge Park, Industrial, Southend On Sea, SS2 5RR, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 26 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-17
Officer name: Mr Andrew John Hutchison
Documents
Appoint person director company with name date
Date: 26 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-17
Officer name: Mr David Stuart Ridler
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Appoint person director company with name date
Date: 25 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth John Baynes
Appointment date: 2021-06-15
Documents
Termination director company with name termination date
Date: 25 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-15
Officer name: David Stuart Ridler
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person secretary company with name date
Date: 23 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Stuart Ridler
Appointment date: 2018-07-10
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Termination secretary company with name termination date
Date: 13 Jun 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John James Branch
Termination date: 2018-05-17
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 29 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Appoint person director company with name date
Date: 29 Jun 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ralph Short
Appointment date: 2016-05-19
Documents
Appoint person director company with name date
Date: 29 Jun 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Stuart Ridler
Appointment date: 2016-05-19
Documents
Termination director company with name termination date
Date: 29 Jun 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-19
Officer name: Ian Clay
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 02 Aug 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Appoint person director company with name date
Date: 02 Aug 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-21
Officer name: Mr Ian Clay
Documents
Termination director company with name termination date
Date: 02 Aug 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Stuart Ridler
Termination date: 2015-05-21
Documents
Termination director company with name termination date
Date: 02 Aug 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-21
Officer name: Daniel Ian Whiteside
Documents
Termination director company with name termination date
Date: 26 Feb 2015
Action Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-22
Officer name: Peter Eric Thomas
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 15 Aug 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Termination secretary company with name termination date
Date: 15 Aug 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Ralph Short
Termination date: 2014-05-22
Documents
Appoint person secretary company with name date
Date: 15 Aug 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John James Branch
Appointment date: 2014-05-22
Documents
Termination director company with name
Date: 10 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Collie
Documents
Change person director company with change date
Date: 10 May 2014
Action Date: 10 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-10
Officer name: Mr David Stuart Riddler
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 27 Jul 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Certificate change of name company
Date: 27 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed southend rugby football club (casc) LIMITED\certificate issued on 27/09/12
Documents
Change of name notice
Date: 27 Sep 2012
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 25 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Arthur Kelly
Documents
Appoint person director company with name
Date: 25 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Stuart Riddler
Documents
Termination director company with name
Date: 25 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Harding
Documents
Legacy
Date: 10 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date no member list
Date: 30 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 30 Oct 2011
Action Date: 29 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Harding
Change date: 2011-10-29
Documents
Annual return company with made up date no member list
Date: 01 Aug 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Change person director company with change date
Date: 01 Aug 2011
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Harding
Change date: 2010-06-01
Documents
Change person secretary company with change date
Date: 01 Aug 2011
Action Date: 02 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Ralph Short
Change date: 2011-02-02
Documents
Change person secretary company with change date
Date: 30 Jul 2011
Action Date: 02 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Ralph Short
Change date: 2011-02-02
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 10 Jul 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 10 Jul 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Ian Whiteside
Change date: 2010-01-02
Documents
Change person director company with change date
Date: 10 Jul 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Peter Eric Thomas
Documents
Change person director company with change date
Date: 10 Jul 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Neil Harding
Documents
Termination director company with name
Date: 10 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Kelly
Documents
Change person director company with change date
Date: 10 Jul 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Mr Richard Collie
Documents
Legacy
Date: 11 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/05/09
Documents
Legacy
Date: 12 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr richard collie
Documents
Legacy
Date: 12 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael jones
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/05/08
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Certificate change of name company
Date: 06 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed southend rugby football club LIMITED\certificate issued on 08/03/08
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/05/07
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/05/06
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 18 Jan 2006
Category: Mortgage
Type: 400
Description: Particulars of property mortgage/charge
Documents
Legacy
Date: 16 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/05 to 31/05/05
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/05/05
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/05/04
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 09 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 14 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/05/03
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2003
Category: Mortgage
Type: 397
Description: Registration of charge for debentures
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 21 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/05/02
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ROSEMARY HOUSE,KENTFORD, NEWMARKET,CB8 7PN
Number: | 07899885 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A ALBANY ROAD,WEYMOUTH,DT4 9TH
Number: | 08963521 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 NETHER HALL ROAD,DONCASTER,DN1 2QA
Number: | 09338728 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LINTON TWEEDS HOLDING COMPANY LIMITED
SHADDON MILLS,CARLISLE,CA2 5TZ
Number: | 08686043 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 AVRO COURT,HUNTINGDON,PE29 6XS
Number: | 09479364 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG FURLONG CATESBY ROAD,DAVENTRY,NN11 6LW
Number: | 05842623 |
Status: | ACTIVE |
Category: | Private Limited Company |