Advanced company searchLink opens in new window

BATH RFC

Company number 07702916

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)
19 Oct 2015 AP01 Appointment of Mr John Harrison as a director on 1 October 2015
17 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Jul 2015 AR01 Annual return made up to 13 July 2015 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/04/2021 under section 1088 of the Companies Act 2006
25 Jun 2015 TM01 Termination of appointment of David James Binding as a director on 30 May 2015
04 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
14 Jul 2014 AR01 Annual return made up to 13 July 2014 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/04/2021 under section 1088 of the Companies Act 2006
14 Jul 2014 CH03 Secretary's details changed for Mark Vaughan Edwards on 1 September 2013
12 Mar 2014 TM01 Termination of appointment of John Harrison as a director
12 Mar 2014 AP01 Appointment of Ms Fiona Bruce as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/04/2021 under section 1088 of the Companies Act 2006
26 Feb 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 January 2014
15 Jul 2013 AR01 Annual return made up to 13 July 2013 no member list
15 Jul 2013 AD01 Registered office address changed from 64 Beckhampton Road Oldfield Park Bath Banes BA2 3LN England on 15 July 2013
06 Mar 2013 MEM/ARTS Memorandum and Articles of Association
01 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
01 Mar 2013 AP01 Appointment of Mr David James Binding as a director
01 Mar 2013 AP01 Appointment of Mr John Harrison as a director
01 Mar 2013 AP01 Appointment of Mr Daniel Peter Paul David Sacco as a director
17 Oct 2012 MEM/ARTS Memorandum and Articles of Association
16 Oct 2012 CERTNM Company name changed bathrfc\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
16 Jul 2012 AR01 Annual return made up to 13 July 2012 no member list
16 Jul 2012 CH03 Secretary's details changed for Mark Edwards on 16 July 2012
13 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)