Advanced company searchLink opens in new window

PONTARDDULAIS RFC LIMITED

Company number 11663893

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)
17 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
17 Nov 2023 AA Micro company accounts made up to 30 April 2023
09 Dec 2022 AA Micro company accounts made up to 30 April 2022
09 Dec 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
06 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
22 Oct 2021 AA Micro company accounts made up to 30 April 2021
11 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
02 Sep 2020 AA Micro company accounts made up to 30 April 2020
12 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 30 April 2019
25 Mar 2019 PSC08 Notification of a person with significant control statement
17 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 17 March 2019
12 Feb 2019 AA01 Current accounting period shortened from 30 November 2019 to 30 April 2019
10 Jan 2019 AP03 Appointment of Mr Huw Rees Thomas as a secretary on 4 January 2019
10 Jan 2019 CH01 Director's details changed for Philip Anthony Jones on 4 January 2019
10 Jan 2019 AP01 Appointment of Mr Huw Rees Thomas as a director on 4 January 2019
09 Jan 2019 PSC08 Notification of a person with significant control statement
09 Jan 2019 AP01 Appointment of Philip Anthony Jones as a director on 4 January 2019
09 Jan 2019 AP01 Appointment of Mr Huw John Roberts as a director on 4 January 2019
21 Dec 2018 PSC07 Cessation of Robert Morgan as a person with significant control on 23 November 2018
21 Dec 2018 PSC01 Notification of Robert Morgan as a person with significant control on 7 November 2018
21 Dec 2018 TM01 Termination of appointment of Robert Morgan as a director on 23 November 2018
21 Dec 2018 AD01 Registered office address changed from Two Central Sqaure Central Square Cardiff CF10 1FS United Kingdom to The Clubhouse 56 Oakfield Street Pontarddulais Swansea SA4 8LW on 21 December 2018
20 Nov 2018 AP01 Appointment of Robert Morgan as a director on 7 November 2018
20 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association