HULL IONIANS R.U.F.C. LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Anthony Michael Walker as a director on 2025-06-21

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Termination of appointment of Andrew Roy Walker as a director on 2020-10-27

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 SECRETARY APPOINTED MR CHRISTOPHER TAYLOR

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OXLEY

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN OXLEY

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR STEPHEN ROBERT TOWNEND

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SHARP

View Document

23/03/1823 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR ANDREW ROY WALKER

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN CARTY

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLINGHAM

View Document

30/03/1730 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR PHILIP WILLINGHAM

View Document

02/09/152 September 2015 SECRETARY APPOINTED MR STEPHEN PAUL OXLEY

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR STEPHEN PAUL OXLEY

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY PETER SHARP

View Document

08/04/158 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

15/12/1415 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CROSS

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR ANTHONY MICHAEL WALKER

View Document

11/12/1311 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR STEPHENSON

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR SEAN CHRISTOPHER CARTY

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR PATRICK WILSON

View Document

20/09/1320 September 2013 SECRETARY APPOINTED MR PETER SHARP

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR ANDREW MARK SHANE ALLENBY

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MOORHOUSE

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW JENKINSON

View Document

28/03/1328 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

11/12/1211 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

01/02/121 February 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOSEPH MOORHOUSE / 01/08/2010

View Document

11/01/1111 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JENKINSON / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHARP / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOSEPH MOORHOUSE / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR STEPHENSON / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES CROSS / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CONQUEST

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED MR GRAHAM CHARLES CROSS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: BRANTINGHAM PARK BRANTINGHAM ROAD ELLOUGHTON NORTH HUMBERSIDE HU15 1HX

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 AUDITOR'S RESIGNATION

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9424 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 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