RUGBY VENTURES LIMITED
Status | ACTIVE |
Company No. | 07180301 |
Category | Private Limited Company |
Incorporated | 05 Mar 2010 |
Age | 14 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
RUGBY VENTURES LIMITED is an active private limited company with number 07180301. It was incorporated 14 years, 2 months, 16 days ago, on 05 March 2010. The company address is 07180301 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Gazette filings brought up to date
Date: 24 Feb 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Default companies house registered office address applied
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Address
Type: RP05
Default address: PO Box 4385, 07180301 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2024-01-12
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Address
Type: AD01
New address: Regus Building 220 Wharfedale Road Wokingham RG41 5TP
Change date: 2022-03-16
Old address: Unit 2 Wokingham Commercial Centre Molly Millars Lane Wokingham Berkshire RG41 2RF
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 13 Jan 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sumo Investments Limited
Change date: 2019-01-02
Documents
Confirmation statement with no updates
Date: 13 Jan 2019
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Change person director company with change date
Date: 13 Jan 2019
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward John Hockey
Change date: 2018-01-02
Documents
Change account reference date company current extended
Date: 20 Feb 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2018-05-31
Documents
Change person director company with change date
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Hockey
Change date: 2018-01-22
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts amended with accounts type micro entity
Date: 04 Apr 2017
Action Date: 30 Nov 2015
Category: Accounts
Type: AAMD
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 31 Dec 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Address
Type: AD01
Old address: Unit 10 Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY
New address: Unit 2 Wokingham Commercial Centre Molly Millars Lane Wokingham Berkshire RG41 2RF
Change date: 2014-12-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Change account reference date company current shortened
Date: 13 Aug 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Address
Type: AD01
Old address: Trademark Building Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD England
Change date: 2013-02-28
Documents
Capital allotment shares
Date: 28 Feb 2013
Action Date: 17 Jan 2013
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Gazette filings brought up to date
Date: 04 Jul 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Brightman
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Brightman
Documents
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan William Wilson
Documents
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin James William Paige
Documents
Some Companies
3 VALLEY WAY,KNUTSFORD,WA16 9AH
Number: | 10023917 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHTSTAR CHILDMINDING LIMITED
1 WILSON COURT,ARUNDEL,BN18 0NQ
Number: | 11054658 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 GOODALL STREET,WALSALL,WS1 1QL
Number: | 07162011 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNITS 5-7 PARAMOUNT BUSINESS PARK WILSON ROAD,LIVERPOOL,L36 6AW
Number: | 10977397 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HYDE PARK ROAD,LEEDS,LS6 1PY
Number: | 09138523 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE GREAT LITTLE HELPING COMPANY LTD
29 PORTLAND ROAD,KILMARNOCK,KA1 2BY
Number: | SC548447 |
Status: | ACTIVE |
Category: | Private Limited Company |