Advanced company searchLink opens in new window

SOUTHEND RUGBY LIMITED

Company number 06440242

Filter by category

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 Feb 2024 AA Micro company accounts made up to 31 July 2023
08 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
18 Apr 2023 AA Micro company accounts made up to 31 July 2022
09 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
29 Aug 2022 CH01 Director's details changed for Mr David Ralph Short on 29 August 2022
29 Aug 2022 AP01 Appointment of Mr David Ralph Short as a director on 29 August 2022
09 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 July 2021
26 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
29 Aug 2020 AA Micro company accounts made up to 31 July 2020
13 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
03 Sep 2019 AA Micro company accounts made up to 31 July 2019
17 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Feb 2019 AD02 Register inspection address has been changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN
28 Dec 2018 TM01 Termination of appointment of Peter Eric Thomas as a director on 18 December 2018
28 Dec 2018 AP01 Appointment of Mr David Stuart Ridler as a director on 18 December 2018
17 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
17 Dec 2018 AD01 Registered office address changed from Warners Bridge Park, Sumpters Way, Temple Farm Industrial Estate, Southend on Sea Essex SS2 5RR to Warners Bridge Park Sumpters Way Temple Farm Industrial Estate Southend on Sea SS2 5RE on 17 December 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
30 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
15 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Feb 2017 TM01 Termination of appointment of Barry Crawley as a director on 15 January 2017
14 Feb 2017 TM01 Termination of appointment of Daniel Ian Whiteside as a director on 15 January 2017
14 Feb 2017 TM02 Termination of appointment of John James Branch as a secretary on 15 January 2017
30 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates