NELSON 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
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/11/246 November 2024 Termination of appointment of Christopher James Bax as a secretary on 2023-09-25

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/11/233 November 2023 Notification of a person with significant control statement

View Document

28/09/2328 September 2023 Termination of appointment of Christopher James Bax as a director on 2023-09-25

View Document

28/09/2328 September 2023 Cessation of Christopher James Bax as a person with significant control on 2023-09-25

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

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

View Accounts

24/02/2324 February 2023 Memorandum and Articles of Association

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

04/08/214 August 2021 Termination of appointment of Lee James Thomas as a director on 2021-08-04

View Document

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

View Accounts

12/05/2112 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES BAX

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM THE CLUBHOUSE OFF SHINGRIG ROAD NELSON CAERPHILLY CF46 6ES

View Document

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

View Accounts

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109171980002

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109171980001

View Document

23/10/1823 October 2018 PREVSHO FROM 31/08/2018 TO 31/05/2018

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

22/08/1822 August 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRIS BAX / 14/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEE THOMAS / 14/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BAX / 14/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED CHRIS BAX

View Document

31/08/1731 August 2017 SECRETARY APPOINTED CHRIS BAX

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED ROBERT MORGAN

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED LEE THOMAS

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED PAUL DAVIES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

16/08/1716 August 2017 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

View Document

15/08/1715 August 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