Advanced company searchLink opens in new window

AMMANFORD RFC LIMITED

Company number 09870144

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)
22 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
29 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
07 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
28 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
08 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
06 Nov 2018 AA Total exemption full accounts made up to 30 November 2017
09 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
24 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
08 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 8 August 2017
08 Aug 2017 PSC01 Notification of David Ninian Lyn James as a person with significant control on 20 June 2016
08 Aug 2017 PSC01 Notification of Jeffrey Price as a person with significant control on 20 June 2016
08 Aug 2017 PSC01 Notification of Keith Anthony as a person with significant control on 20 June 2016
08 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
01 Jul 2016 AP01 Appointment of Keith Anthony as a director on 20 June 2016
01 Jul 2016 AP01 Appointment of David Ninian Lyn James as a director on 20 June 2016
01 Jul 2016 AP01 Appointment of Jeffrey Price as a director on 20 June 2016
01 Jul 2016 AD01 Registered office address changed from Hodge House 114-116 st Mary Street Cardiff CF10 1DY United Kingdom to Ammanford Rfc Clubhouse Recreation Ground Manor Road Ammanford Carmarthenshire SA18 3AP on 1 July 2016
01 Jul 2016 TM01 Termination of appointment of Robert Morgan as a director on 21 June 2016