DOWLAIS 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
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

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

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Appointment of Mr Jason John Pritchard as a director on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Keith Prosser on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Mr Keith Prosser as a director on 2023-04-27

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Termination of appointment of Ronald Fealey as a director on 2022-12-24

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

08/07/218 July 2021 Director's details changed for Ronald Fealey on 2021-07-07

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

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

View Accounts

03/01/203 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MORGAN OXENHAM / 05/07/2015

View Document

08/07/158 July 2015 05/07/15 NO MEMBER LIST

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FEALEY / 05/07/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH HARRIS / 05/07/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 CURRSHO FROM 31/07/2015 TO 30/04/2015

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN PRITCHARD

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED DAVID KENNETH HARRIS

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED RONALD FEALEY

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED KEITH MORGAN OXENHAM

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED DARREN PRITCHARD

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 05/07/14

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/10/137 October 2013 05/07/13

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED ROBERT MORGAN

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

05/07/125 July 2012 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