Neath Rugby Ltd was setup in 2003, it's status at Companies House is "Active". There are 9 directors listed for the company in the Companies House registry. We don't know the number of employees at Neath Rugby Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Paul John | 25 January 2019 | 01 October 2019 | 1 |
CUDDY, Patrick Francis | 16 April 2012 | 08 April 2013 | 1 |
CUDDY, Simone Francesca | 14 January 2019 | 25 January 2019 | 1 |
CUDDY, Simone Francesca | 31 July 2003 | 31 May 2007 | 1 |
DAVIES, Owain Andrew | 17 May 2017 | 05 October 2018 | 1 |
HATHERALL, Keith Francis | 02 March 2015 | 05 May 2015 | 1 |
JONES, Derwyn | 08 February 2008 | 23 December 2008 | 1 |
PRICE, Michael John Llewellyn | 27 August 2015 | 03 September 2018 | 1 |
SHAW, David Colin | 27 August 2015 | 03 September 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 June 2020 | |
CS01 - N/A | 31 January 2020 | |
PSC02 - N/A | 28 January 2020 | |
PSC07 - N/A | 28 January 2020 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
AA - Annual Accounts | 22 August 2019 | |
AP01 - Appointment of director | 11 June 2019 | |
CS01 - N/A | 14 February 2019 | |
AA01 - Change of accounting reference date | 11 February 2019 | |
CS01 - N/A | 06 February 2019 | |
PSC02 - N/A | 31 January 2019 | |
PSC07 - N/A | 31 January 2019 | |
PSC07 - N/A | 31 January 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
AP01 - Appointment of director | 31 January 2019 | |
AP02 - Appointment of corporate director | 31 January 2019 | |
AD01 - Change of registered office address | 31 January 2019 | |
TM01 - Termination of appointment of director | 14 January 2019 | |
AP01 - Appointment of director | 14 January 2019 | |
AD01 - Change of registered office address | 27 December 2018 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
AP01 - Appointment of director | 06 November 2018 | |
AA - Annual Accounts | 05 November 2018 | |
TM01 - Termination of appointment of director | 11 October 2018 | |
TM01 - Termination of appointment of director | 08 October 2018 | |
TM01 - Termination of appointment of director | 11 September 2018 | |
TM01 - Termination of appointment of director | 11 September 2018 | |
MR01 - N/A | 12 July 2018 | |
AA01 - Change of accounting reference date | 25 May 2018 | |
AA01 - Change of accounting reference date | 26 February 2018 | |
CS01 - N/A | 16 November 2017 | |
AA - Annual Accounts | 26 May 2017 | |
AP01 - Appointment of director | 17 May 2017 | |
AA01 - Change of accounting reference date | 03 March 2017 | |
CS01 - N/A | 17 November 2016 | |
AA - Annual Accounts | 18 May 2016 | |
AR01 - Annual Return | 05 November 2015 | |
MR04 - N/A | 05 November 2015 | |
MR04 - N/A | 05 November 2015 | |
AA - Annual Accounts | 28 October 2015 | |
AP01 - Appointment of director | 27 August 2015 | |
AP01 - Appointment of director | 27 August 2015 | |
AP01 - Appointment of director | 27 August 2015 | |
TM01 - Termination of appointment of director | 20 July 2015 | |
TM02 - Termination of appointment of secretary | 20 July 2015 | |
AP01 - Appointment of director | 20 July 2015 | |
TM01 - Termination of appointment of director | 15 June 2015 | |
AR01 - Annual Return | 08 June 2015 | |
AA01 - Change of accounting reference date | 01 April 2015 | |
TM01 - Termination of appointment of director | 17 March 2015 | |
AP01 - Appointment of director | 17 March 2015 | |
TM01 - Termination of appointment of director | 20 January 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
AA - Annual Accounts | 12 January 2015 | |
TM01 - Termination of appointment of director | 12 December 2014 | |
AD01 - Change of registered office address | 01 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 10 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2014 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AP01 - Appointment of director | 09 April 2013 | |
TM01 - Termination of appointment of director | 09 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 01 August 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 31 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2012 | |
AP01 - Appointment of director | 11 June 2012 | |
MG01 - Particulars of a mortgage or charge | 02 June 2012 | |
AP01 - Appointment of director | 23 April 2012 | |
AD01 - Change of registered office address | 11 April 2012 | |
TM01 - Termination of appointment of director | 12 December 2011 | |
TM01 - Termination of appointment of director | 02 December 2011 | |
TM01 - Termination of appointment of director | 26 August 2011 | |
AP01 - Appointment of director | 22 August 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AD01 - Change of registered office address | 11 May 2011 | |
AA - Annual Accounts | 30 April 2011 | |
TM01 - Termination of appointment of director | 06 October 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
AP01 - Appointment of director | 13 September 2010 | |
AR01 - Annual Return | 10 May 2010 | |
AA - Annual Accounts | 04 May 2010 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 15 July 2009 | |
288b - Notice of resignation of directors or secretaries | 01 June 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363s - Annual Return | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 21 April 2008 | |
288a - Notice of appointment of directors or secretaries | 21 April 2008 | |
AA - Annual Accounts | 01 April 2008 | |
AA - Annual Accounts | 27 March 2008 | |
288a - Notice of appointment of directors or secretaries | 29 February 2008 | |
288a - Notice of appointment of directors or secretaries | 28 June 2007 | |
288b - Notice of resignation of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
363s - Annual Return | 06 June 2007 | |
363s - Annual Return | 23 June 2006 | |
363s - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 24 July 2005 | |
363s - Annual Return | 11 November 2004 | |
225 - Change of Accounting Reference Date | 11 November 2004 | |
395 - Particulars of a mortgage or charge | 25 March 2004 | |
CERTNM - Change of name certificate | 19 August 2003 | |
288b - Notice of resignation of directors or secretaries | 13 August 2003 | |
288b - Notice of resignation of directors or secretaries | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 11 August 2003 | |
288a - Notice of appointment of directors or secretaries | 11 August 2003 | |
288a - Notice of appointment of directors or secretaries | 08 June 2003 | |
288a - Notice of appointment of directors or secretaries | 08 June 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
NEWINC - New incorporation documents | 09 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 July 2018 | Outstanding |
N/A |
Mortgage | 31 May 2012 | Fully Satisfied |
N/A |
Legal charge | 16 March 2004 | Fully Satisfied |
N/A |