EFFINGHAM RFC (TRADING) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-06-30

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/03/2417 March 2024 Micro company accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

19/01/2219 January 2022 Termination of appointment of Stephen Edwin John Compson as a director on 2022-01-19

View Document

19/01/2219 January 2022 Appointment of Mr Lee Anthony Bradshaw as a director on 2022-01-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/11/1917 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/11/1917 November 2019 DIRECTOR APPOINTED MR STEPHEN EDWIN JOHN COMPSON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 SAIL ADDRESS CHANGED FROM: 15 SPICERS FIELD OXSHOTT LEATHERHEAD SURREY KT22 0UT ENGLAND

View Document

16/11/1616 November 2016 SECRETARY APPOINTED MR DAVID JOHN FORD

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER WHITTAKER

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY ROGER WHITTAKER

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR DAVID JOHN FORD

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 SAIL ADDRESS CHANGED FROM: C/O ROBIN PAGE 20 SOUTHFIELDS ROAD LONDON SURREY SW18 1QN ENGLAND

View Document

26/11/1326 November 2013 SECRETARY APPOINTED MR ROGER GRAHAM WHITTAKER

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY ROBIN PAGE

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN PAGE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/05/131 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 SAIL ADDRESS CHANGED FROM: C/O TREVOR SOKELL RICKLEDEN MADDOX LANE BOOKHAM LEATHERHEAD SURREY KT23 3BS ENGLAND

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR ROBIN ALAN PAGE

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR SOKELL

View Document

30/04/1230 April 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/04/1229 April 2012 SAIL ADDRESS CREATED

View Document

29/04/1229 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBIN ALAN PAGE / 29/04/2012

View Document

29/04/1229 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SOKELL / 29/04/2012

View Document

19/03/1219 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/113 March 2011 08/02/11 NO CHANGES

View Document

26/04/1026 April 2010 07/03/10 NO CHANGES

View Document

27/01/1027 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 06/10/08; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: KING GEORGE V HALL, BROWNS LANE, EFFINGHAM, SURREY KT24 5ND

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/01/0225 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/07/8815 July 1988 WD 06/06/88 PD 18/11/87--------- £ SI 2@1

View Document

18/01/8818 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8715 December 1987 COMPANY NAME CHANGED MOSTEASY LIMITED CERTIFICATE ISSUED ON 16/12/87

View Document

09/12/879 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/879 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 REGISTERED OFFICE CHANGED ON 09/12/87 FROM: 2 BACHES ST, LONDON, N1 6UB

View Document

11/11/8711 November 1987 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