BRITON FERRY 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
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/05/2410 May 2024 Cessation of Kerry Michael Frey as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Cessation of Robert Philip Woodhouse as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Notification of a person with significant control statement

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/05/2016 May 2020 NOTIFICATION OF PSC STATEMENT ON 16/05/2020

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES

View Document

22/08/1922 August 2019 CESSATION OF ROBERT MORGAN AS A PSC

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED PAUL HUGHES

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED ROBERT PHILIP WOODHOUSE

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED KERRY MICHAEL FREY

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM TWO CENTRAL SQUARE CENTRAL SQUARE CARDIFF CF10 1FS UNITED KINGDOM

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

12/08/1912 August 2019 ADOPT ARTICLES 26/07/2019

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MORGAN

View Document

08/08/198 August 2019 DIRECTOR APPOINTED ROBERT MORGAN

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

30/07/1930 July 2019 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

View Document

26/07/1926 July 2019 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