AMMANFORD RFC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

28/08/2428 August 2024 Previous accounting period shortened from 2023-11-29 to 2023-11-28

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

26/09/1926 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

06/11/186 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NINIAN LYN JAMES

View Document

08/08/178 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2017

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ANTHONY

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY PRICE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED DAVID NINIAN LYN JAMES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM

View Document

01/07/161 July 2016 DIRECTOR APPOINTED KEITH ANTHONY

View Document

01/07/161 July 2016 DIRECTOR APPOINTED JEFFREY PRICE

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED ROBERT MORGAN

View Document

25/11/1525 November 2015 ADOPT ARTICLES 17/11/2015

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

12/11/1512 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company