WITNEY RFC PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Robert David Fisk as a director on 2025-08-20

View Document

21/08/2521 August 2025 NewTermination of appointment of Francis Paul Grant as a director on 2025-08-20

View Document

05/05/255 May 2025 Termination of appointment of Andrew Tacon as a director on 2025-04-30

View Document

05/05/255 May 2025 Appointment of Mr Andrew John Moss as a director on 2025-04-30

View Document

05/05/255 May 2025 Appointment of Mr Andrew Steven Merriman as a director on 2025-04-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

11/10/2211 October 2022 Termination of appointment of Paul Francis Copperwheat as a director on 2022-10-10

View Document

11/10/2211 October 2022 Appointment of Mr Francis Paul Grant as a director on 2022-10-10

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

25/11/2025 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM WOOD GREEN, CHURCH STREET STONESFIELD OXON OX29 8PS

View Document

27/07/1927 July 2019 DIRECTOR APPOINTED MR ROBERT DAVID FISK

View Document

27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK HALL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 19/03/16 NO MEMBER LIST

View Document

01/12/151 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/03/1528 March 2015 19/03/15 NO MEMBER LIST

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 19/03/14 NO MEMBER LIST

View Document

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/04/137 April 2013 19/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/06/1217 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 19/03/12 NO MEMBER LIST

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 19/03/11 NO MEMBER LIST

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS COPPERWHEAT / 15/03/2010

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HALL / 15/03/2010

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TACON / 15/03/2010

View Document

01/05/101 May 2010 19/03/10 NO MEMBER LIST

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN REES CRUMP / 15/03/2010

View Document

08/12/098 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

23/10/0823 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY ROY HOLT

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR ROY HOLT

View Document

25/03/0825 March 2008 ANNUAL RETURN MADE UP TO 19/03/08

View Document

12/02/0812 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 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