RUGBY VENTURES LIMITED

07180301 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.07180301
CategoryPrivate Limited Company
Incorporated05 Mar 2010
Age14 years, 2 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Feb 2013

Action Date: 17 Jan 2013

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2013-01-17

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Brightman

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Brightman

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan William Wilson

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 05 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIT ID LTD

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

EASY PUB MANAGEMENT LIMITED

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:07162011
Status:LIQUIDATION
Category:Private Limited Company

EVO BIDCO LIMITED

UNITS 5-7 PARAMOUNT BUSINESS PARK WILSON ROAD,LIVERPOOL,L36 6AW

Number:10977397
Status:ACTIVE
Category:Private Limited Company

TACO BURRITO LTD

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

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