DANGEROUS DAVIES RUGBY PROJECT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

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

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

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

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/02/2328 February 2023 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport South Wales NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

20/02/2320 February 2023 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

31/03/2231 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

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

View Accounts

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

View Accounts

13/01/2013 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR SAM DAVIES / 24/05/2017

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA GABRIELLE DAVIES

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR SAM DAVIES / 15/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM DAVIES / 15/03/2018

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

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

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/07/1628 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1626 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM DAVIES / 09/06/2016

View Document

26/06/1626 June 2016 REGISTERED OFFICE CHANGED ON 26/06/2016 FROM 10 CHEYNE WALK NORTHAMPTON NN1 5PT

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

23/05/1423 May 2014 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