About

Registered Number: 05653738
Date of Incorporation: 14/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Principality Stadium, Westgate Street, Cardiff, CF10 1NS,

 

Wru Supporters Club Ltd was registered on 14 December 2005 and has its registered office in Cardiff, it's status is listed as "Active". The current directors of the business are listed as Lewis, Rhodri Prys, Burton, Timothy John, Dolphin, Edward Gwyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLPHIN, Edward Gwyn 01 November 2007 09 October 2009 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Rhodri Prys 24 November 2010 - 1
BURTON, Timothy John 28 December 2006 15 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
PARENT_ACC - N/A 03 February 2020
GUARANTEE2 - N/A 03 February 2020
AGREEMENT2 - N/A 03 February 2020
PARENT_ACC - N/A 08 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 14 December 2018
PARENT_ACC - N/A 28 November 2018
GUARANTEE2 - N/A 28 November 2018
AGREEMENT2 - N/A 28 November 2018
AA - Annual Accounts 27 February 2018
PARENT_ACC - N/A 27 February 2018
GUARANTEE2 - N/A 27 February 2018
AGREEMENT2 - N/A 27 February 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 04 January 2017
PARENT_ACC - N/A 04 January 2017
GUARANTEE2 - N/A 04 January 2017
AGREEMENT2 - N/A 04 January 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 03 March 2016
GUARANTEE2 - N/A 03 March 2016
AD01 - Change of registered office address 24 February 2016
PARENT_ACC - N/A 16 February 2016
AGREEMENT2 - N/A 01 February 2016
AR01 - Annual Return 14 December 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 01 October 2014
PARENT_ACC - N/A 01 October 2014
AGREEMENT2 - N/A 01 October 2014
GUARANTEE2 - N/A 01 October 2014
AA - Annual Accounts 17 April 2014
PARENT_ACC - N/A 17 April 2014
AGREEMENT2 - N/A 16 April 2014
GUARANTEE2 - N/A 01 April 2014
AR01 - Annual Return 02 January 2014
AR01 - Annual Return 14 December 2012
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 23 December 2010
AP03 - Appointment of secretary 24 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
AA - Annual Accounts 10 November 2010
AA01 - Change of accounting reference date 23 June 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 10 November 2009
TM01 - Termination of appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 20 November 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 21 December 2007
287 - Change in situation or address of Registered Office 23 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
225 - Change of Accounting Reference Date 11 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
363s - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
NEWINC - New incorporation documents 14 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.