CEFNEITHIN RFC LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

06/06/256 June 2025 Confirmation statement made on 2024-06-25 with no updates

View Document

20/02/2520 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-05-24

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY SCOURFIELD

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR CYRIL ROGERS

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR RHYS RICHARD FROOD DICKIE

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR NATHAN RHYS DAVIES

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR THOMAS GARY MILLS

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED ROBERT MORGAN

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED CYRIL ROGERS

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED WILLIAM ALAN ELLIS

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR HENRY CLIVE SCOURFIELD

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM

View Document

12/05/1712 May 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