SIDMOUTH RFC TRADING LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

22/04/2522 April 2025 Termination of appointment of Aaron Jeffery Patch as a director on 2025-04-14

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/06/2424 June 2024 Director's details changed for Mr Aaron Jeffery Patch on 2024-06-19

View Document

11/06/2411 June 2024 Appointment of Mr Aaron Jeffery Patch as a director on 2024-06-11

View Document

10/06/2410 June 2024 Termination of appointment of Peter Elliott Duncan as a director on 2024-06-10

View Document

10/06/2410 June 2024 Termination of appointment of Peter Charles O'brien as a director on 2024-06-10

View Document

10/06/2410 June 2024 Appointment of Mr Jonathan Nicholas Wall as a director on 2024-06-10

View Document

10/06/2410 June 2024 Appointment of Mr George Housden as a director on 2024-06-10

View Document

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

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/11/2320 November 2023 Appointment of Mr Peter Charles O'brien as a director on 2023-11-20

View Document

20/11/2320 November 2023 Termination of appointment of Richard Francis Sommers as a director on 2023-11-20

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

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

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM HERTFORD HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1NP UNITED KINGDOM

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SALTER

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR ROY ANDREW JEFFRIES

View Document

06/10/196 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWN

View Document

26/09/1826 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR DAVID SALTER

View Document

17/08/1717 August 2017 ADOPT ARTICLES 01/08/2017

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR NICHOLAS EDWARD BROWN

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDMOUTH RUGBY FOOTBALL CLUB LIMITED

View Document

04/08/174 August 2017 CESSATION OF GRAHAM BROWN AS A PSC

View Document

04/08/174 August 2017 CESSATION OF RICHARD FRANCIS SOMMERS AS A PSC

View Document

04/08/174 August 2017 CURRSHO FROM 31/07/2018 TO 30/04/2018

View Document

26/07/1726 July 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