This company is commonly known as Bideford Rugby Football Club Limited. The company was founded 13 years ago and was given the registration number 07405970. The firm's registered office is in BIDEFORD. You can find them at The Firs, Glen Gardens, Bideford, Devon. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | BIDEFORD RUGBY FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 07405970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Firs, Glen Gardens, Bideford, Devon, EX39 3PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, High Street, Bideford, England, EX39 2AR | Director | 15 June 2022 | Active |
64, High Street, Bideford, England, EX39 2AR | Director | 15 June 2022 | Active |
64, High Street, Bideford, England, EX39 2AR | Director | 15 June 2022 | Active |
64, High Street, Bideford, England, EX39 2AR | Director | 15 June 2022 | Active |
15, Middleton Road, Bideford, England, EX39 3LU | Director | 13 October 2010 | Active |
The Firs, Glen Gardens, Bideford, England, EX39 3PH | Director | 13 October 2010 | Active |
9, Cornborough Road, Westward Ho, Bideford, England, EX39 1AA | Director | 13 October 2010 | Active |
Mr Robert Mark Parish | ||
Notified on | : | 15 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, High Street, Bideford, England, EX39 2AR |
Nature of control | : |
|
Mr David Anthony Harris | ||
Notified on | : | 15 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, High Street, Bideford, England, EX39 2AR |
Nature of control | : |
|
Mr David Alexander James Leworthy | ||
Notified on | : | 15 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, High Street, Bideford, England, EX39 2AR |
Nature of control | : |
|
Mrs Sarah-Jane Palmer | ||
Notified on | : | 15 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, High Street, Bideford, England, EX39 2AR |
Nature of control | : |
|
Mr Colin Henry Balsdon | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Address | : | The Firs, Glen Gardens, Bideford, EX39 3PH |
Nature of control | : |
|
Mr Bernard Alec Ridd | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Address | : | The Firs, Glen Gardens, Bideford, EX39 3PH |
Nature of control | : |
|
Mr Anthony Robert Wood | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | The Firs, Glen Gardens, Bideford, EX39 3PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.