BSRFC TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewTermination of appointment of Robert John Walker as a director on 2025-07-07

View Document

11/07/2511 July 2025 NewTermination of appointment of Robert John Walker as a secretary on 2025-07-07

View Document

11/07/2511 July 2025 NewTermination of appointment of Brian George Moore as a director on 2025-07-07

View Document

11/07/2511 July 2025 NewTermination of appointment of Russell Edwin Cattell as a director on 2025-07-07

View Document

11/07/2511 July 2025 NewAppointment of Mr Karl Winter as a director on 2025-07-07

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Jamie Angus Baker on 2025-07-07

View Document

20/06/2520 June 2025 NewAppointment of Mr Jamie Angus Baker as a director on 2025-06-20

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

12/02/2512 February 2025 Appointment of Mr David Michael Brown as a director on 2025-02-12

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

25/11/2225 November 2022 Appointment of Mr Mark Caulfield as a director on 2022-11-21

View Document

25/11/2225 November 2022 Appointment of Mr Richard Paul Westlake Smith as a director on 2022-11-21

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/11/2114 November 2021 Appointment of Mr Alasdair David Jones as a director on 2021-10-31

View Document

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

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

08/12/208 December 2020 24/11/20 STATEMENT OF CAPITAL GBP 20001

View Document

08/12/208 December 2020 REMOVAL OF RESTRICTION ON AUTHORISED SHARE CAPITAL 24/11/2020

View Document

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

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR BRIAN GEORGE MOORE

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR JONES

View Document

12/11/1912 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR JAMES ANDREWS

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

13/08/1813 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR LAURENCE PERRY OLIVER

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR MICHAEL SIMON COLEMAN

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR ROBERT JOHN WALKER

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM BISHOP'S STORTFORD RUGBY FOOTBALL CLUB SILVER LEYS HADHAM ROAD BISHOP'S STORTFORD HERTS CM23 2QE ENGLAND

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / BISHOP'S STORTFORD RUGBY FOOTBALL CLUB (2015) / 27/06/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BISHOP'S STORTFORD RUGBY FOOTBALL CLUB (2015)

View Document

25/07/1725 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR ALASDAIR DAVID JONES

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

27/12/1627 December 2016 REGISTERED OFFICE CHANGED ON 27/12/2016 FROM BISHOP'S STORTFORD RUGBY RUGBY CLUB SILVER LEYS BISHOP'S STORTFORD CM23 2QE ENGLAND

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

03/08/163 August 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

14/07/1614 July 2016 SECRETARY APPOINTED MR ROBERT JOHN WALKER

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR DAVID EDWARD WATSON JOHNSTON

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR RUSSELL EDWIN CATTELL

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR LAURENCE OLIVER

View Document

15/04/1615 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR PETER CURTISS

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR PETER DAVIES

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEONARD LINDOP

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY LEONARD LINDOP

View Document

25/08/1525 August 2015 ADOPT ARTICLES 02/07/2015

View Document

19/05/1519 May 2015 ADOPT ARTICLES 22/04/2015

View Document

27/03/1527 March 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