BURNAGE 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
10/06/2510 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-05-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

12/05/2112 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

27/02/2027 February 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

21/05/1921 May 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR STEPHEN ALAN WILLOCK

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/06/167 June 2016 05/06/16 NO MEMBER LIST

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM ST. GEORGE'S HOUSE, 215-219 CHESTER ROAD, MANCHESTER, LANCASHIRE M15 4JE

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

08/06/158 June 2015 05/06/15 NO MEMBER LIST

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

12/06/1412 June 2014 05/06/14 NO MEMBER LIST

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/06/1310 June 2013 05/06/13 NO MEMBER LIST

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD WILSON / 01/01/2013

View Document

04/06/134 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RICHARD WILSON / 01/01/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD WILSON / 01/02/2013

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

22/06/1222 June 2012 05/06/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/06/1114 June 2011 05/06/11 NO MEMBER LIST

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/08/106 August 2010 05/06/10 NO MEMBER LIST

View Document

18/01/1018 January 2010 CURRSHO FROM 30/06/2010 TO 31/05/2010

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

09/06/099 June 2009 SECRETARY APPOINTED MR PAUL RICHARD WILSON

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MR PAUL RICHARD WILSON

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

05/06/095 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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