LONG EATON RFC C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

10/02/2510 February 2025 Registered office address changed from C/O Tony Jacques Accountants 140 Nottingham Road Long Eaton Nottingham NG10 2EN to Prince William House 10 Lower Church Street Ashby-De-La-Zouch Leicestershire LE65 1AB on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Kevin David Mumby on 2025-02-01

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
52 WHYSALL ROAD
LONG EATON
NOTTINGHAM
NOTTINGHAMSHIRE
NG10 3QZ

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BROOKES / 01/05/2014

View Document

21/04/1521 April 2015 11/03/15 NO MEMBER LIST

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR CHRIS BROOKES

View Document

02/06/142 June 2014 SECRETARY APPOINTED MR KEVIN DAVID MUMBY

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR KEVIN DAVID MUMBY

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY JOSEPH RAMSAY

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 11/03/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/04/137 April 2013 11/03/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 11/03/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/07/1113 July 2011 08/04/11

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM C/O CHRIS PAGE 333 TAMWORTH ROAD LONG EATON NOTTINGHAM NG10 3LU ENGLAND

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS PAGE

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHIL MOORE / 07/04/2010

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM ARBODEE 6 HOLLAND MEADOW LONG EATON NOTTINGHAM NG10 1HL

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS PAGE / 07/04/2010

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRANT

View Document

07/04/107 April 2010 11/03/10 NO MEMBER LIST

View Document

07/04/107 April 2010 SECRETARY APPOINTED MR JOSEPH JAY RAMSAY

View Document

07/07/097 July 2009 Appointment Terminate, Director And Secretary Des Chapman Logged Form

View Document

06/07/096 July 2009 DIRECTOR RESIGNED DON MACKINTOSH

View Document

06/04/096 April 2009 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

31/03/0931 March 2009 DIRECTOR RESIGNED JOANNA SABAN

View Document

31/03/0931 March 2009 SECRETARY APPOINTED MAJOR RETD DES CHAPMAN

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED CHRIS PAGE

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED DON MACKINTOSH

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED PHIL MOORE

View Document

31/03/0931 March 2009 DIRECTOR RESIGNED A.C. DIRECTORS LIMITED

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MICHAEL GRANT

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: 2 CHANCERY HOUSE TOLWORTH CLOSE SURBITON SURREY KT6 7EW U.K.

View Document

11/03/0911 March 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