Based in Powys, Caereinion Old Boys Rugby Association Ltd was established in 2007, it's status is listed as "Active". The companies directors are listed as Tudor, Ruth, Jones, Barry Wyn, Jones, David Trevor, Jukes, Alun Richard Lewis, Lewis, Phillip Dorian, Pryce, Alun David, Watkin, James, Watson-smyth, Paul Edward, Evans, Anthony Victor, Dr., Lewis, Sarah Elizabeth, Owen, Lynne, Thomas, Rachael Elizabeth, Watkin, Diane Elizabeth, Davies, Phillip Andrew, Delahay, Mike Wayne, Evans, Andrew, Evans, Anthony Victor, Dr, Evans, Cadvan Lewis, Hamer, Duncan Joseph, Jones-evans, Robat Alun, Dr., Owen, Lynne, Watkin, James, Watkin, Katy, Williams, John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Barry Wyn | 01 March 2010 | - | 1 |
JONES, David Trevor | 02 July 2008 | - | 1 |
JUKES, Alun Richard Lewis | 27 June 2012 | - | 1 |
LEWIS, Phillip Dorian | 10 June 2014 | - | 1 |
PRYCE, Alun David | 10 June 2014 | - | 1 |
WATKIN, James | 09 June 2010 | - | 1 |
WATSON-SMYTH, Paul Edward | 15 January 2018 | - | 1 |
DAVIES, Phillip Andrew | 08 June 2011 | 15 January 2018 | 1 |
DELAHAY, Mike Wayne | 02 July 2008 | 09 June 2010 | 1 |
EVANS, Andrew | 09 June 2010 | 27 June 2012 | 1 |
EVANS, Anthony Victor, Dr | 12 January 2007 | 01 July 2014 | 1 |
EVANS, Cadvan Lewis | 12 January 2007 | 08 June 2011 | 1 |
HAMER, Duncan Joseph | 12 January 2007 | 02 July 2008 | 1 |
JONES-EVANS, Robat Alun, Dr. | 12 January 2007 | 02 July 2008 | 1 |
OWEN, Lynne | 02 July 2008 | 09 June 2009 | 1 |
WATKIN, James | 12 January 2007 | 10 July 2007 | 1 |
WATKIN, Katy | 15 September 2010 | 27 June 2012 | 1 |
WILLIAMS, John | 27 June 2012 | 17 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUDOR, Ruth | 11 February 2020 | - | 1 |
EVANS, Anthony Victor, Dr. | 08 June 2011 | 10 June 2014 | 1 |
LEWIS, Sarah Elizabeth | 09 July 2018 | 11 February 2020 | 1 |
OWEN, Lynne | 10 June 2014 | 10 July 2018 | 1 |
THOMAS, Rachael Elizabeth | 10 July 2007 | 08 June 2011 | 1 |
WATKIN, Diane Elizabeth | 12 January 2007 | 10 July 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 February 2020 | |
AP03 - Appointment of secretary | 12 February 2020 | |
TM02 - Termination of appointment of secretary | 12 February 2020 | |
AA - Annual Accounts | 18 January 2020 | |
CS01 - N/A | 10 February 2019 | |
AA - Annual Accounts | 31 January 2019 | |
AP03 - Appointment of secretary | 23 July 2018 | |
TM02 - Termination of appointment of secretary | 12 July 2018 | |
AA - Annual Accounts | 07 February 2018 | |
CS01 - N/A | 30 January 2018 | |
AP01 - Appointment of director | 29 January 2018 | |
TM01 - Termination of appointment of director | 29 January 2018 | |
TM01 - Termination of appointment of director | 29 January 2018 | |
AP01 - Appointment of director | 29 January 2018 | |
AA - Annual Accounts | 03 February 2017 | |
CS01 - N/A | 30 January 2017 | |
AR01 - Annual Return | 31 January 2016 | |
AA - Annual Accounts | 27 January 2016 | |
CH01 - Change of particulars for director | 18 February 2015 | |
CH01 - Change of particulars for director | 18 February 2015 | |
AP01 - Appointment of director | 18 February 2015 | |
AP01 - Appointment of director | 18 February 2015 | |
AP01 - Appointment of director | 17 February 2015 | |
AP03 - Appointment of secretary | 17 February 2015 | |
TM01 - Termination of appointment of director | 17 February 2015 | |
AR01 - Annual Return | 17 February 2015 | |
TM01 - Termination of appointment of director | 17 February 2015 | |
AA - Annual Accounts | 19 September 2014 | |
TM02 - Termination of appointment of secretary | 17 June 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 07 November 2013 | |
TM01 - Termination of appointment of director | 27 August 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AP01 - Appointment of director | 06 July 2012 | |
AP01 - Appointment of director | 06 July 2012 | |
TM01 - Termination of appointment of director | 05 July 2012 | |
TM01 - Termination of appointment of director | 04 July 2012 | |
TM01 - Termination of appointment of director | 04 July 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AP01 - Appointment of director | 10 August 2011 | |
AP01 - Appointment of director | 14 July 2011 | |
AP03 - Appointment of secretary | 16 June 2011 | |
TM01 - Termination of appointment of director | 15 June 2011 | |
TM02 - Termination of appointment of secretary | 15 June 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AP01 - Appointment of director | 17 September 2010 | |
AP01 - Appointment of director | 29 June 2010 | |
AP01 - Appointment of director | 29 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 June 2010 | |
TM01 - Termination of appointment of director | 17 June 2010 | |
TM01 - Termination of appointment of director | 17 June 2010 | |
TM01 - Termination of appointment of director | 17 June 2010 | |
AP01 - Appointment of director | 25 March 2010 | |
AP01 - Appointment of director | 25 March 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 25 February 2010 | |
288a - Notice of appointment of directors or secretaries | 29 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
363a - Annual Return | 06 April 2009 | |
395 - Particulars of a mortgage or charge | 10 March 2009 | |
395 - Particulars of a mortgage or charge | 31 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2008 | |
AA - Annual Accounts | 26 November 2008 | |
288b - Notice of resignation of directors or secretaries | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 09 September 2008 | |
363s - Annual Return | 13 August 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2007 | |
288a - Notice of appointment of directors or secretaries | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 14 September 2007 | |
395 - Particulars of a mortgage or charge | 29 June 2007 | |
225 - Change of Accounting Reference Date | 16 March 2007 | |
395 - Particulars of a mortgage or charge | 08 March 2007 | |
288b - Notice of resignation of directors or secretaries | 23 January 2007 | |
NEWINC - New incorporation documents | 12 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over licensed premises | 03 March 2009 | Outstanding |
N/A |
Debenture | 27 December 2008 | Outstanding |
N/A |
Debenture | 26 June 2007 | Fully Satisfied |
N/A |
Legal mortgage | 01 March 2007 | Fully Satisfied |
N/A |