PENYBANC RFC LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

21/06/2021 June 2020 NOTIFICATION OF PSC STATEMENT ON 19/06/2020

View Document

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

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR HYWEL THOMAS

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/05/198 May 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

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

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED IAN HUW LLOYD

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED HYWEL THOMAS

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MANDY YVETTE JENKINS

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED ROBERT MORGAN

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED HAYDEN JOHN MORGAN

View Document

11/04/1811 April 2018 TERMINATE DIR APPOINTMENT

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM

View Document

03/04/183 April 2018 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

29/03/1829 March 2018 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