BAGLAN 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
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/02/2420 February 2024 Notification of Luc Evans as a person with significant control on 2024-01-16

View Document

20/02/2420 February 2024 Notification of Paul Richard Evans as a person with significant control on 2024-01-16

View Document

20/02/2420 February 2024 Notification of Anthony David Crecraft as a person with significant control on 2024-01-16

View Document

20/02/2420 February 2024 Cessation of Ian Davies as a person with significant control on 2024-01-16

View Document

20/02/2420 February 2024 Cessation of Samuel Lewis Smith as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Samuel Lewis Smith as a director on 2024-01-16

View Document

16/01/2416 January 2024 Appointment of Mr Anthony David Crecraft as a director on 2024-01-16

View Document

16/01/2416 January 2024 Appointment of Mr Luc Evans as a director on 2024-01-16

View Document

16/01/2416 January 2024 Appointment of Mr Paul Richard Evans as a director on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Ian Davies as a director on 2024-01-16

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM THE CLUBHOUSE THORNEY ROAD BAGLAN NEATH PORT TALBOT SA12 8LU

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR STUART MORT

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL LEWIS SMITH

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVIES

View Document

03/11/193 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

29/09/1929 September 2019 CURREXT FROM 31/01/2020 TO 31/05/2020

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED IAN DAVIES

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED SAMUEL LEWIS SMITH

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED STUART GEOFFREY MORT

View Document

10/01/1810 January 2018 ADOPT ARTICLES 03/01/2018

View Document

09/01/189 January 2018 DIRECTOR APPOINTED ROBERT MORGAN

View Document

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

03/01/183 January 2018 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

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