Advanced company searchLink opens in new window

BATH RUGBY LIMITED

Company number 03170814

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 1998 88(2)R Ad 07/10/98--------- £ si 600000@1=600000 £ ic 2600000/3200000
19 Aug 1998 AUD Auditor's resignation
30 May 1998 288b Director resigned
08 Apr 1998 363s Return made up to 12/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Jan 1998 AA Full accounts made up to 30 June 1997
08 Oct 1997 88(2)R Ad 01/08/97--------- £ si 100000@1=100000 £ ic 2500000/2600000
08 Oct 1997 288a New director appointed
01 Oct 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
01 Oct 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
01 Oct 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
01 Oct 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
01 Oct 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 Aug 1997 395 Particulars of mortgage/charge
18 Aug 1997 287 Registered office changed on 18/08/97 from: midland bridge bath somerset BA1 2HQ
24 Jul 1997 225 Accounting reference date extended from 31/05/97 to 30/06/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/05/97 to 30/06/97
21 Apr 1997 288a New director appointed
14 Apr 1997 363s Return made up to 12/03/97; full list of members
26 Mar 1997 288b Director resigned
20 Feb 1997 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
18 Feb 1997 88(2)R Ad 21/10/96--------- £ si 250000@1=250000 £ ic 2250000/2500000
18 Feb 1997 88(2)R Ad 12/11/96--------- £ si 2000000@1=2000000 £ ic 250000/2250000
18 Feb 1997 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
18 Feb 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
18 Feb 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
29 Nov 1996 CERTNM Company name changed bath football club PLC.\certificate issued on 02/12/96