TORQUAY ATHLETIC RFC LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Jacqueline Ann Coles as a director on 2025-07-04

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/11/248 November 2024 Director's details changed for Mr Lee Garry Mason on 2024-11-08

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

08/11/248 November 2024 Director's details changed for Mrs Jacqueline Ann Coles on 2024-11-08

View Document

07/08/247 August 2024 Termination of appointment of John Widdicombe as a director on 2024-07-05

View Document

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

View Accounts

19/02/2419 February 2024 Secretary's details changed for Mr Stephen Hanbury on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Neil David Ferrers Wilson on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Stephen John Hanbury on 2024-02-19

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/11/2317 November 2023 Registered office address changed from 58 the Terrace Torquay TQ1 1DE England to Minerva House Orchard Way Edginswell Park Torquay TQ2 7FA on 2023-11-17

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/09/2330 September 2023 Termination of appointment of David Basil Thompson as a director on 2023-07-07

View Document

30/09/2330 September 2023 Appointment of Mr John Widdicombe as a director on 2023-07-07

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

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

View Accounts

24/03/2324 March 2023 Second filing for the appointment of Stephen Hanbury as a secretary

View Document

24/03/2324 March 2023 Second filing for the appointment of Stephen Hanbury as a director

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

25/07/2225 July 2022 Appointment of Mr Stephen Hanbury as a director on 2022-07-15

View Document

25/07/2225 July 2022 Appointment of Mr Stephen Hanbury as a secretary on 2022-07-15

View Document

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

View Accounts

18/02/2218 February 2022 Appointment of Mr Christopher James Siddall as a director on 2022-02-10

View Document

18/02/2218 February 2022 Termination of appointment of Anthony Paul Waring as a director on 2022-02-10

View Document

24/10/2124 October 2021 Appointment of Mr Gavyn John Webber as a director on 2021-10-11

View Document

24/10/2124 October 2021 Termination of appointment of Amy Christina Bennett as a director on 2021-10-11

View Document

24/10/2124 October 2021 Termination of appointment of Amy Christina Bennett as a secretary on 2021-10-11

View Document

24/10/2124 October 2021 Appointment of Mr Andrew Stephen Medhurst as a secretary on 2021-10-11

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

21/05/2121 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/2026 October 2020 SECRETARY APPOINTED MRS AMY CHRISTINA BENNETT

View Document

26/10/2026 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS AMY CHRISTINA BENNETT / 01/06/2020

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MRS AMY CHRISTINA BENNETT

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

28/07/1928 July 2019 NOTIFICATION OF PSC STATEMENT ON 28/07/2019

View Document

20/07/1920 July 2019 DIRECTOR APPOINTED MR NEIL DAVID FERRERS WILSON

View Document

20/07/1920 July 2019 REGISTERED OFFICE CHANGED ON 20/07/2019 FROM 8 QUEENSWAY CRESCENT SHIPHAY TORQUAY DEVON TQ2 6DH

View Document

20/07/1920 July 2019 DIRECTOR APPOINTED MR ANTHONY PAUL WARING

View Document

20/07/1920 July 2019 DIRECTOR APPOINTED MRS JACQUELINE ANN COLES

View Document

20/07/1920 July 2019 CESSATION OF CHRISTOPHER JAMES EDWARDS AS A PSC

View Document

20/07/1920 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID FERRERS WILSON / 20/07/2019

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA KING

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS

View Document

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

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR ANDREW STEPHEN MEDHURST

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR DAVID BASIL THOMPSON

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLIE WAKEHAM

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY STEPHENS

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEPHENS

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

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

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/09/1524 September 2015 18/09/15 NO MEMBER LIST

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN FORSYTH

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/09/1423 September 2014 18/09/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/11/136 November 2013 18/09/13 NO MEMBER LIST

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR TIMOTHY MICHAEL STEPHENS

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY JOHN CLAYDEN

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MRS AMANDA JANE KING

View Document

12/08/1312 August 2013 SECRETARY APPOINTED MR TIMOTHY MICHEAL STEPHENS

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BETTESWORTH

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYDEN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/10/1215 October 2012 18/09/12 NO MEMBER LIST

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR CHARLIE WAKEHAM

View Document

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

View Accounts

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVIES

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/10/115 October 2011 18/09/11 NO MEMBER LIST

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR PAUL EDWARD BETTESWORTH

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 1ST FLOOR HATTON HOUSE BRIDGE ROAD CHURSTON BRIXHAM DEVON TQ5 0JL

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 1ST FLOOR HATTON HOUSE BRIDGE ROAD CHURSTON FERRERS BRIXHAM DEVON TQ5 0JL ENGLAND

View Document

14/07/1114 July 2011 TERMINATE DIR APPOINTMENT

View Document

14/07/1114 July 2011 TERMINATE DIR APPOINTMENT

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MEDHURST

View Document

14/07/1114 July 2011 TERMINATE DIR APPOINTMENT

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN CLAYDEN / 18/09/2010

View Document

12/10/1012 October 2010 18/09/10 NO MEMBER LIST

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM STERLING HOUSE 3 DENDY ROAD PAIGNTON DEVON TQ4 5DB

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARNEY BETTESWORTH

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLISON

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARDS / 18/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVIES / 18/09/2010

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED KEVIN DAVIES

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED CHRISTOPHER EDWARDS

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED ANDREW MEDHURST

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/09/0921 September 2009 ANNUAL RETURN MADE UP TO 18/09/09

View Document

29/06/0929 June 2009 PREVSHO FROM 30/09/2009 TO 30/04/2009

View Document

18/09/0818 September 2008 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