SWANSEA RUGBY FOOTBALL CLUB LIMITED

03305164
ST HELEN'S GROUND BRYN ROAD BRYNMILL SWANSEA SA2 0AR

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With Updates 30 Buy now
08 Mar 2024 accounts Annual Accounts 10 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 11 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 accounts Annual Accounts 11 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 10 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 accounts Annual Accounts 11 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With Updates 31 Buy now
28 Mar 2019 accounts Annual Accounts 11 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2018 accounts Annual Accounts 11 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 31 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 22 Buy now
07 Mar 2017 accounts Annual Accounts 7 Buy now
11 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2016 gazette Gazette Notice Compulsory 1 Buy now
05 May 2016 annual-return Annual Return 30 Buy now
10 Dec 2015 accounts Annual Accounts 7 Buy now
13 Nov 2015 officers Termination of appointment of director (Russell James Greenslade) 1 Buy now
01 Jul 2015 annual-return Annual Return 18 Buy now
23 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
19 May 2015 gazette Gazette Notice Compulsory 1 Buy now
03 Nov 2014 accounts Annual Accounts 7 Buy now
28 Oct 2014 officers Appointment of director (Mr Colin Lloyd Charvis) 2 Buy now
11 Sep 2014 officers Appointment of director (Mr Russell James Greenslade) 2 Buy now
11 Sep 2014 officers Appointment of director (Mr David John Blyth) 2 Buy now
23 Jul 2014 officers Termination of appointment of director (Richard Daniel Moriarty) 1 Buy now
23 Jul 2014 officers Termination of appointment of director (David Meirion Howells) 1 Buy now
23 Jul 2014 officers Appointment of director (Mr Stephen Neil Hughes) 2 Buy now
10 Jun 2014 officers Appointment of director (Mr Keith Colclough) 2 Buy now
15 May 2014 officers Termination of appointment of director (Philip Llewellyn) 1 Buy now
08 May 2014 officers Termination of appointment of director (William Blyth) 1 Buy now
09 Apr 2014 annual-return Annual Return 20 Buy now
25 Feb 2014 accounts Annual Accounts 7 Buy now
27 Jan 2014 officers Termination of appointment of secretary (William Blyth) 1 Buy now
27 Mar 2013 annual-return Annual Return 21 Buy now
12 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
01 Mar 2013 accounts Annual Accounts 6 Buy now
11 Apr 2012 annual-return Annual Return 17 Buy now
01 Mar 2012 accounts Annual Accounts 6 Buy now
20 Jun 2011 annual-return Annual Return 19 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
17 Nov 2010 auditors Auditors Resignation Company 1 Buy now
30 Jun 2010 annual-return Annual Return 27 Buy now
02 Mar 2010 officers Termination of appointment of director (David Protheroe) 2 Buy now
01 Mar 2010 accounts Annual Accounts 6 Buy now
02 Sep 2009 accounts Annual Accounts 6 Buy now
05 May 2009 annual-return Return made up to 18/02/09; full list of members 18 Buy now
05 May 2009 officers Director appointed david huw protheroe 2 Buy now
05 May 2009 officers Director appointed richard daniel moriarty 2 Buy now
19 Jun 2008 officers Director appointed phillip llewellyn 2 Buy now
12 Jun 2008 annual-return Return made up to 21/01/08; full list of members 5 Buy now
19 May 2008 annual-return Return made up to 21/01/07; full list of members 16 Buy now
30 Apr 2008 officers Director and secretary's change of particulars / william blyth / 30/09/2004 1 Buy now
30 Apr 2008 officers Director and secretary's change of particulars / william blyth / 30/09/2004 1 Buy now
01 Apr 2008 accounts Annual Accounts 6 Buy now
05 Apr 2007 accounts Annual Accounts 6 Buy now
14 Aug 2006 annual-return Return made up to 21/01/06; no change of members 8 Buy now
14 Aug 2006 annual-return Return made up to 21/01/05; no change of members 7 Buy now
30 Nov 2005 officers Director resigned 1 Buy now
30 Nov 2005 officers New director appointed 2 Buy now
25 Nov 2005 accounts Annual Accounts 6 Buy now
02 Nov 2005 annual-return Return made up to 21/01/04; full list of members 21 Buy now
22 Mar 2005 accounts Annual Accounts 11 Buy now
22 Sep 2004 insolvency Liquidation Voluntary Arrangement Completion 3 Buy now
20 Sep 2004 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
10 Sep 2004 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
08 Sep 2004 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
07 Sep 2004 insolvency Liquidation Administration Discharge Of Administration Order 3 Buy now
26 Aug 2004 officers New secretary appointed 2 Buy now
25 May 2004 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
30 Apr 2004 officers Director resigned 1 Buy now
30 Apr 2004 officers Director resigned 1 Buy now
30 Apr 2004 officers Director resigned 1 Buy now
30 Apr 2004 officers Secretary resigned 1 Buy now
17 Feb 2004 officers Director resigned 1 Buy now
17 Feb 2004 accounts Annual Accounts 11 Buy now
16 Feb 2004 annual-return Return made up to 21/01/02; change of members 8 Buy now
06 Feb 2004 address Registered office changed on 06/02/04 from: 186 city road london EC1V 2NU 1 Buy now
08 Oct 2003 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 3 Buy now
18 Aug 2003 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 69 Buy now
03 Jun 2003 insolvency Liquidation Administration Meeting Of Creditors 11 Buy now
09 May 2003 insolvency Liquidation Administration Proposals 65 Buy now
18 Mar 2003 insolvency Liquidation Administration Order 4 Buy now
18 Mar 2003 address Registered office changed on 18/03/03 from: the clubhouse st helens bryn road swansea SA2 0AR 1 Buy now
17 Mar 2003 insolvency Liquidation Administration Notice Of Administration Order 1 Buy now
09 Dec 2002 capital Ad 30/01/02--------- £ si 100000@1=100000 £ ic 1840176/1940176 2 Buy now
29 Nov 2002 accounts Annual Accounts 11 Buy now
23 Aug 2002 capital Ad 31/10/01--------- £ si 455@1000=455000 £ ic 1385176/1840176 2 Buy now
23 Aug 2002 capital Ad 31/03/01--------- £ si 260000@1=260000 £ ic 1125176/1385176 2 Buy now
23 Aug 2002 resolution Resolution 3 Buy now