RUGBY REFLINK LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Termination of appointment of Sarah Kate Williams as a director on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Mr Christopher Michael Sargent as a director on 2025-04-07

View Document

02/04/252 April 2025 Accounts for a small company made up to 2024-06-30

View Document

06/12/246 December 2024 Appointment of Mr Angus Bujalski as a secretary on 2024-11-04

View Document

05/12/245 December 2024 Termination of appointment of Christopher Richard Skaife as a secretary on 2024-11-04

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-06-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-06-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

28/02/2228 February 2022 Accounts for a small company made up to 2021-06-30

View Document

12/01/2212 January 2022 Termination of appointment of Angus Roch Bujalski as a secretary on 2022-01-10

View Document

12/01/2212 January 2022 Appointment of Christopher Richard Skaife as a secretary on 2022-01-10

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

23/09/2123 September 2021 Appointment of Angus Roch Bujalski as a secretary on 2021-09-23

View Document

23/09/2123 September 2021 Termination of appointment of Fiona Downes as a secretary on 2021-09-23

View Document

15/04/2015 April 2020 SECRETARY APPOINTED MRS FIONA DOWNES

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MRS SARAH KATE WILLIAMS

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, SECRETARY ANGUS BUJALSKI

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN DAY

View Document

09/03/209 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MS SUSAN MARGARET DAY

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DANIEL

View Document

22/11/1722 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD

View Document

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

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MR ANGUS ROCH BUJALSKI

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY KARENA VLECK

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR KARENA VLECK

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

12/11/1512 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

25/02/1425 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/11/138 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR RICHARD WILLIAM DANIEL

View Document

15/03/1315 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MOULSON

View Document

08/11/128 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

10/11/1110 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MRS KARENA GAYE VLECK

View Document

23/02/1123 February 2011 ADOPT ARTICLES 03/02/2011

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUNTING

View Document

09/11/109 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR DANIEL BENJAMIN RYAN

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR ANDREW JONATHAN WARD

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL VAUGHAN

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EASTWOOD

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR JOHN DAVID MOULSON

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DOWNEY

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM RUGBY HOUSE RUGBY ROAD TWICKENHAM MIDDLESEX TW1 1DS

View Document

13/11/0913 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PAUL DOWNEY / 01/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JULIAN VAUGHAN / 01/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAGNUS DOWNEY / 01/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BUNTING / 01/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN EASTWOOD / 01/11/2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOWNEY / 19/04/2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 S80A AUTH TO ALLOT SEC 05/02/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0112 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

12/10/0112 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/015 October 2001 COMPANY NAME CHANGED REFLINK RUGBY LIMITED CERTIFICATE ISSUED ON 05/10/01

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: BAY TREE COTTAGE WELLOW BATH AVON BA2 8QE

View Document

03/10/013 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 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