Advanced company searchLink opens in new window

BRITON FERRY RFC LIMITED

Company number 12124608

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)
10 May 2024 PSC08 Notification of a person with significant control statement
10 May 2024 PSC07 Cessation of Kerry Michael Frey as a person with significant control on 10 May 2024
10 May 2024 PSC07 Cessation of Robert Philip Woodhouse as a person with significant control on 10 May 2024
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
08 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
18 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
23 Aug 2021 PSC01 Notification of Kerry Michael Frey as a person with significant control on 15 August 2019
23 Aug 2021 PSC01 Notification of Robert Philip Woodhouse as a person with significant control on 15 August 2019
20 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 20 August 2021
20 Aug 2021 CH01 Director's details changed for Kerry Michael Frey on 18 December 2020
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
04 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
16 May 2020 PSC08 Notification of a person with significant control statement
27 Feb 2020 TM01 Termination of appointment of Paul Hughes as a director on 24 February 2020
22 Aug 2019 AP01 Appointment of Paul Hughes as a director on 15 August 2019
22 Aug 2019 PSC07 Cessation of Robert Morgan as a person with significant control on 16 August 2019
22 Aug 2019 AP01 Appointment of Kerry Michael Frey as a director on 15 August 2019
22 Aug 2019 AD01 Registered office address changed from Two Central Square Central Square Cardiff CF10 1FS United Kingdom to The Clubhouse Ynysmaerdy Road Briton Ferry Neath Port Talbot SA11 2TL on 22 August 2019
22 Aug 2019 AP01 Appointment of Robert Philip Woodhouse as a director on 15 August 2019
22 Aug 2019 TM01 Termination of appointment of Robert Morgan as a director on 16 August 2019
12 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2019 PSC01 Notification of Robert Morgan as a person with significant control on 26 July 2019