TEDDINGTON 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
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

02/05/252 May 2025 Appointment of Mr Peter Geoffrey Church as a director on 2025-04-28

View Document

07/04/257 April 2025 Appointment of Mr James Oliver Smith as a director on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of Robert Allen as a director on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of Mark Tudor Humphreys as a director on 2025-03-31

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-05-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

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

View Accounts

07/02/247 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/08/237 August 2023 Appointment of Ms Laura Mackay as a director on 2023-07-24

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

04/08/234 August 2023 Termination of appointment of Sarah Elizabeth Edwards as a director on 2023-07-23

View Document

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

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Accounts

01/05/201 May 2020 ADOPT ARTICLES 28/02/2020

View Document

08/03/208 March 2020 NOTIFICATION OF PSC STATEMENT ON 07/03/2020

View Document

04/03/204 March 2020 ARTICLES OF ASSOCIATION

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR SIMON JAMES DAVIS

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, SECRETARY ROB ALLEN

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN DAY

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PATRICK

View Document

01/03/201 March 2020 CESSATION OF KEVIN JEFFREY DAY AS A PSC

View Document

01/03/201 March 2020 CESSATION OF GARETH JOHN CROSS AS A PSC

View Document

01/03/201 March 2020 CESSATION OF SIMON CHRISTOPHER CARTMELL AS A PSC

View Document

01/03/201 March 2020 CESSATION OF JONATHAN JAMES PATRICK AS A PSC

View Document

01/03/201 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HUMPHREYS / 01/03/2020

View Document

01/03/201 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH EDWARDS / 01/03/2020

View Document

01/03/201 March 2020 SECRETARY APPOINTED MR SIMON CHRISTOPHER CARTMELL

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR JAMES THOMAS OLSEN

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MS SARAH EDWARDS

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR ROBERT ALLEN

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR MARK HUMPHREYS

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR TOBIAS EVERETT

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 191-193 HIGH STREET HAMPTON HILL HAMPTON TW12 1NL ENGLAND

View Document

02/08/192 August 2019 CESSATION OF TOBIAS DEATON EVERETT AS A PSC

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

12/06/1712 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 5 NEW BROADWAY HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER CARTMELL / 01/07/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR KEVIN JEFFREY DAY

View Document

31/07/1531 July 2015 28/07/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/07/1429 July 2014 28/07/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR JONATHAN JAMES PATRICK

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

07/08/137 August 2013 28/07/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 133 FAIRFAX ROAD TEDDINGTON MIDDLESEX TW11 9BU UNITED KINGDOM

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/04/1310 April 2013 PREVSHO FROM 31/07/2012 TO 31/05/2012

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED GARETH JOHN CROSS

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MARK GERONIMO JONES

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MARK GERONIMO JONES

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR TOBIAS DEATON EVERETT

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY MARK JONES

View Document

30/08/1230 August 2012 28/07/12 NO MEMBER LIST

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 13 CONIFERS CLOSE TEDDINGTON TW11 9JG UNITED KINGDOM

View Document

29/08/1229 August 2012 SECRETARY APPOINTED ROB ALLEN

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/07/1128 July 2011 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