Rugby Clothing Company Ltd was registered on 26 March 1997 with its registered office in Bretton Park Way Dewsbury, it has a status of "Active". The current directors of this business are listed as Adamson, David Michael, Dutton, Jennifer, Schofield, Anthony John at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMSON, David Michael | 26 March 1997 | - | 1 |
DUTTON, Jennifer | 26 March 1997 | - | 1 |
SCHOFIELD, Anthony John | 26 March 1997 | 04 November 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 August 2020 | |
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 01 May 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 03 May 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 01 April 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 August 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AR01 - Annual Return | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
CH03 - Change of particulars for secretary | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 March 2010 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 21 May 2008 | |
363a - Annual Return | 26 March 2008 | |
287 - Change in situation or address of Registered Office | 20 November 2007 | |
363a - Annual Return | 13 April 2007 | |
AA - Annual Accounts | 15 March 2007 | |
363a - Annual Return | 14 June 2006 | |
353 - Register of members | 14 June 2006 | |
395 - Particulars of a mortgage or charge | 09 March 2006 | |
AA - Annual Accounts | 03 March 2006 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
363s - Annual Return | 21 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 August 2004 | |
225 - Change of Accounting Reference Date | 18 August 2004 | |
AA - Annual Accounts | 18 August 2004 | |
363s - Annual Return | 17 May 2004 | |
AA - Annual Accounts | 21 October 2003 | |
363s - Annual Return | 20 May 2003 | |
363s - Annual Return | 02 July 2002 | |
AA - Annual Accounts | 02 July 2002 | |
363s - Annual Return | 06 June 2001 | |
AA - Annual Accounts | 06 June 2001 | |
AA - Annual Accounts | 16 November 2000 | |
363s - Annual Return | 30 May 2000 | |
363s - Annual Return | 22 July 1999 | |
AA - Annual Accounts | 22 July 1999 | |
RESOLUTIONS - N/A | 11 August 1998 | |
AA - Annual Accounts | 11 August 1998 | |
363s - Annual Return | 24 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 1997 | |
288b - Notice of resignation of directors or secretaries | 08 May 1997 | |
288b - Notice of resignation of directors or secretaries | 08 May 1997 | |
288a - Notice of appointment of directors or secretaries | 08 May 1997 | |
288a - Notice of appointment of directors or secretaries | 08 May 1997 | |
288a - Notice of appointment of directors or secretaries | 08 May 1997 | |
NEWINC - New incorporation documents | 26 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 March 2006 | Outstanding |
N/A |