MORRISTON 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
16/03/2516 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/01/2516 January 2025 Termination of appointment of Jason Thrupp as a director on 2025-01-04

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

15/11/2215 November 2022 Director's details changed for Mr David Royston Thomas on 2022-11-15

View Document

15/11/2215 November 2022 Termination of appointment of Paul Gwyn Davies as a director on 2022-11-15

View Document

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

View Accounts

28/01/2228 January 2022 Notification of a person with significant control statement

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/10/215 October 2021 Termination of appointment of David Huw Watkins as a director on 2021-10-05

View Document

05/10/215 October 2021 Cessation of Graham Robertson Stephens as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mr Mark James Mclaughlin as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mr Jason Thrupp as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Stephen Gerald Peter Harris as a director on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of William Leslie Frank Osborne as a director on 2021-10-05

View Document

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

View Accounts

11/09/2011 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR HUW ROBERTS

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR DAVID ROYSTON THOMAS

View Document

17/05/2017 May 2020 DIRECTOR APPOINTED MR DAVID HUW WATKINS

View Document

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

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY HUW ROBERTS

View Document

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR VINCE MATTHEWS

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR PAUL GWYN DAVIES

View Document

21/11/1821 November 2018 SECRETARY APPOINTED MR HUW LLOYD ROBERTS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED WILLIAM LESLIE FRANK OSBORNE

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED STEPHEN GERALD PETER HARRIS

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED VINCE MATTHEWS

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED HUW LLOYD ROBERTS

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED ROBERT MORGAN

View Document

13/03/1713 March 2017 ADOPT ARTICLES 02/03/2017

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

02/03/172 March 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