About

Registered Number: 06753674
Date of Incorporation: 19/11/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Parc Y Scarlets, Parc Pemberton Retail Park, Llanelli, Carmarthenshire, SA14 9UZ

 

Having been setup in 2008, Pro Rugby Wales Ltd has its registered office in Llanelli in Carmarthenshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Hore, Andrew James, Jenkins, Gethin Rhys, Whiteley, Alan David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORE, Andrew James 22 November 2013 30 June 2015 1
JENKINS, Gethin Rhys 19 November 2008 01 June 2010 1
WHITELEY, Alan David 01 October 2014 30 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
AA01 - Change of accounting reference date 06 February 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 07 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 22 March 2018
CH01 - Change of particulars for director 19 January 2018
CH01 - Change of particulars for director 19 January 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
PSC01 - N/A 09 January 2018
CS01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
PSC07 - N/A 08 January 2018
PSC07 - N/A 08 January 2018
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 06 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 29 January 2016
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 09 February 2015
AR01 - Annual Return 06 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
CERTNM - Change of name certificate 23 October 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 25 November 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 13 February 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
AA - Annual Accounts 02 April 2012
AA01 - Change of accounting reference date 29 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 05 December 2011
AD01 - Change of registered office address 05 December 2011
TM02 - Termination of appointment of secretary 10 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 09 November 2010
TM01 - Termination of appointment of director 27 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
NEWINC - New incorporation documents 19 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.