About

Registered Number: 06051336
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Cobra Club House, Cae Cobra, Meifod, Powys, SY22 6DA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.