TEIGNMOUTH 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
16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

12/12/2412 December 2024 Appointment of Mr David Richard Rudall as a director on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Mr Mark Winston Layton as a director on 2024-12-12

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

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

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/11/2225 November 2022 Termination of appointment of Nicola Jayne Oxley as a secretary on 2022-11-24

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

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

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-04-30

View Document

03/03/223 March 2022 Termination of appointment of David Roy Jarvis as a director on 2022-02-28

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

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

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

11/10/1911 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/03/1911 March 2019 DIRECTOR APPOINTED MR DAVID ROY JARVIS

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOVERIDGE

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

24/08/1724 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY MAUREEN POWELL

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR MAUREEN POWELL

View Document

04/01/174 January 2017 SECRETARY APPOINTED NICOLA JAYNE OXLEY

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR JENNEFEY NORTHCOTT

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR RUSSEL MARK SOWDEN

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/11/153 November 2015 07/10/15 NO MEMBER LIST

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MRS MAUREEN OLIVE POWELL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/10/1424 October 2014 07/10/14 NO MEMBER LIST

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/10/1318 October 2013 07/10/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/10/1229 October 2012 07/10/12 NO MEMBER LIST

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD FROOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 07/10/11 NO MEMBER LIST

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT LOVERIDGE

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN CLIFFORD FROOM / 31/10/2011

View Document

31/10/1131 October 2011 SECRETARY APPOINTED MRS MAUREEN OLIVE POWELL

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN ADAMSON

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OVENS

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRESHWATER

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MRS JENNEFEY ANN NORTHCOTT

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR ROBERT SINCLAIR LOVERIDGE

View Document

22/10/1022 October 2010 07/10/10 NO MEMBER LIST

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM FRESHWATER / 07/10/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN WILLIAM OVENS / 07/10/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN CLIFFORD FROOM / 07/10/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CRAIG PAUL ADAMSON / 07/10/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/10/0912 October 2009 07/10/09

View Document

12/08/0912 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 ANNUAL RETURN MADE UP TO 10/08/08

View Document

11/08/0811 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 ANNUAL RETURN MADE UP TO 10/08/07

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/09/0618 September 2006 ANNUAL RETURN MADE UP TO 10/08/06

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/09/051 September 2005 ANNUAL RETURN MADE UP TO 10/08/05

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/11/0425 November 2004 ANNUAL RETURN MADE UP TO 10/08/04

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03

View Document

02/12/032 December 2003 ANNUAL RETURN MADE UP TO 10/08/03

View Document

07/11/027 November 2002 ANNUAL RETURN MADE UP TO 10/08/02

View Document

16/04/0216 April 2002 COMPANY NAME CHANGED KEYSTANCE LIMITED CERTIFICATE ISSUED ON 16/04/02

View Document

10/11/0110 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/08/0110 August 2001 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