SPALDING RUGBY FOOTBALL CLUB LIMITED

Bank House Bank House, Spalding, PE11 1TB, Lincolnshire, United Kingdom
StatusACTIVE
Company No.07341029
Category
Incorporated10 Aug 2010
Age13 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

SPALDING RUGBY FOOTBALL CLUB LIMITED is an active with number 07341029. It was incorporated 13 years, 10 months, 4 days ago, on 10 August 2010. The company address is Bank House Bank House, Spalding, PE11 1TB, Lincolnshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 20 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2024

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Julien

Change date: 2016-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-17

Officer name: Mr Peter James Julien

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 09 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-09

Officer name: Mr John Frank Constable

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

New address: Bank House Broad Street Spalding Lincolnshire PE11 1TB

Change date: 2020-04-23

Old address: 31B Pinchbeck Road Spalding Lincolnshire PE11 1QD

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Denise Moyses

Appointment date: 2016-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Martin Beecham

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Julien

Appointment date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2016

Action Date: 18 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-18

Charge number: 073410290003

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Geoffrey Nichols

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Antonia Gail Holly Crawshaw

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-08

Officer name: Andrew James Branton

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2016

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-01

Officer name: Mrs Suzanne Denise Moyses

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Denise Moyses

Termination date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Peter Denney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

New address: 31B Pinchbeck Road Spalding Lincolnshire PE11 1QD

Change date: 2015-08-26

Old address: 9 Ludlow Gardens 9 Ludlow Gardens Quadring Spalding Lincolnshire PE11 4QH

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-30

Charge number: 073410290002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-30

Charge number: 073410290001

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-01

Officer name: Mrs Suzanne Denise Moyses

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antonia Gail Holly Crawshaw

Termination date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-05

Old address: C/O Duncan & Toplis Enterprise Way Spalding PE11 3YR England

New address: 9 Ludlow Gardens 9 Ludlow Gardens Quadring Spalding Lincolnshire PE11 4QH

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Antonia Gail Holly Crawshaw

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Beecham

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George William Sly

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Sep 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Antonia Gail Holly Crawshaw

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Louise Duce

Documents

View document PDF

Incorporation company

Date: 10 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIANCHINI LIMITED

5 BRAEMORE COURT,BARNET,EN4 0AE

Number:09254124
Status:ACTIVE
Category:Private Limited Company

ELLE AESTHETICS AND LIFESTYLE LTD

ASHVILLE 49 LURGANCAHONE ROAD,NEWRY,BT34 5AU

Number:NI658320
Status:ACTIVE
Category:Private Limited Company

G & N BUILDING CONTRACTORS LIMITED

FIRST FLOOR,HARROW,HA1 1BE

Number:07530307
Status:ACTIVE
Category:Private Limited Company

OAKMERE (NW) LIMITED

25 SCHOOL LANE,CHESHIRE,SK4 5DE

Number:05011603
Status:ACTIVE
Category:Private Limited Company

SHIV SEWA UK LTD

274A SOHO ROAD,BIRMINGHAM,B21 9LX

Number:11106601
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE SPINAL SANCTUARY LTD

7 ASPEN GROVE,HALIFAX,HX3 7WN

Number:10847366
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