BEDLINOG RFC LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

16/12/2216 December 2022 Termination of appointment of Richard Graham Williams as a director on 2022-12-14

View Document

16/12/2216 December 2022 Appointment of Mr David Cameron as a director on 2022-12-16

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR BRIAN REES

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL YOXALL

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/04/1915 April 2019 PREVSHO FROM 31/12/2018 TO 30/04/2018

View Document

15/04/1915 April 2019 NOTIFICATION OF PSC STATEMENT ON 13/12/2018

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED RICHARD GRAHAM WILLIAMS

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED DAVID ARWYN THOMAS

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED RICHARD GARETH JONES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED PAUL BARRY YOXALL

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

03/01/183 January 2018 ADOPT ARTICLES 14/12/2017

View Document

02/01/182 January 2018 DIRECTOR APPOINTED ROBERT MORGAN

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

14/12/1714 December 2017 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

View Document

13/12/1713 December 2017 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