DEWSBURY RAMS RLFC (HOLDINGS) LIMITED - DEWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-11 View Report
Officers. Officer name: Mr Mark Andrew Sawyer. Change date: 2023-12-05. 2023-12-06 View Report
Accounts. Accounts type total exemption full. 2023-08-21 View Report
Address. Change date: 2023-02-16. New address: Flair Stadium Owl Lane Dewsbury WF12 7RH. Old address: Tetley Stadium, Owl Lane Dewsbury West Yorkshire WF12 7RH. 2023-02-16 View Report
Confirmation statement. Statement with no updates. 2022-12-08 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Accounts. Change account reference date company previous shortened. 2022-08-26 View Report
Confirmation statement. Statement with updates. 2021-12-01 View Report
Accounts. Accounts type total exemption full. 2021-08-26 View Report
Officers. Officer name: Mr Andrew David John Farrow. Change date: 2021-03-08. 2021-03-08 View Report
Officers. Officer name: Mr Andrew David John Farrow. Change date: 2021-03-08. 2021-03-08 View Report
Confirmation statement. Statement with updates. 2020-12-22 View Report
Accounts. Accounts type total exemption full. 2020-11-25 View Report
Confirmation statement. Statement with no updates. 2019-12-05 View Report
Accounts. Accounts type total exemption full. 2019-08-23 View Report
Confirmation statement. Statement with updates. 2018-12-03 View Report
Accounts. Accounts type total exemption full. 2018-10-03 View Report
Accounts. Change account reference date company previous shortened. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2018-01-10 View Report
Accounts. Accounts type total exemption small. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Accounts. Accounts type total exemption small. 2016-09-08 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Accounts. Accounts type total exemption small. 2015-11-23 View Report
Accounts. Change account reference date company previous shortened. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Accounts. Accounts type total exemption small. 2014-09-03 View Report
Annual return. With made up date full list shareholders. 2013-12-02 View Report
Accounts. Accounts type total exemption small. 2013-09-04 View Report
Annual return. With made up date full list shareholders. 2012-12-10 View Report
Accounts. Accounts type total exemption small. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2011-12-05 View Report
Accounts. Accounts type total exemption small. 2011-08-17 View Report
Officers. Officer name: Andrew David John Farrow. 2011-05-16 View Report
Officers. Change date: 2011-01-01. Officer name: Mark Andrew Sawyer. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-12-17 View Report
Accounts. Accounts type total exemption small. 2010-08-27 View Report
Officers. Officer name: Andrew Farrow. 2010-03-26 View Report
Annual return. With made up date full list shareholders. 2010-03-03 View Report
Officers. Officer name: Keith Conyers. 2009-12-15 View Report
Accounts. Accounts type total exemption small. 2009-11-03 View Report
Auditors. Auditors resignation company. 2009-08-18 View Report
Annual return. Legacy. 2008-12-02 View Report
Accounts. Accounts type small. 2008-09-17 View Report
Resolution. Description: Resolutions. 2008-06-17 View Report
Resolution. Description: Resolutions. 2008-06-17 View Report
Resolution. Description: Resolutions. 2008-06-17 View Report
Resolution. Description: Resolutions. 2008-06-17 View Report
Capital. Description: Gbp ic 1000/650\06/06/08\gbp sr 350@1=350\. 2008-06-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2008-06-14 View Report