WHITLAND RFC LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

22/02/2522 February 2025 Previous accounting period shortened from 2024-11-28 to 2024-05-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-11-28

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2022-11-28

View Document

29/11/2329 November 2023 Current accounting period shortened from 2022-11-29 to 2022-11-28

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

30/08/2330 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-11-05 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/09/2016 September 2020 NOTIFICATION OF PSC STATEMENT ON 06/11/2018

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

22/12/1822 December 2018 REGISTERED OFFICE CHANGED ON 22/12/2018 FROM TWO CENTRAL SQAURE CENTRAL SQUARE CARDIFF CF10 1FS UNITED KINGDOM

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED SUZANNE HELEN DAVIES

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED RONALD WAYNE EBSWORTH

View Document

22/12/1822 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MORGAN

View Document

22/12/1822 December 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED MR ROWLAND PAUL KIRK

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED JASON BOWEN

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED GILBERT OWEN JAMES WILLIAMS

View Document

20/11/1820 November 2018 ADOPT ARTICLES 14/11/2018

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED ROBERT MORGAN

View Document

07/11/187 November 2018 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

06/11/186 November 2018 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