UKBizDB.co.uk

DEVON RUGBY REFEREES' SOCIETY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Devon Rugby Referees' Society Ltd. The company was founded 6 years ago and was given the registration number 11000636. The firm's registered office is in PLYMOUTH. You can find them at 114 Melrose Avenue, , Plymouth, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:DEVON RUGBY REFEREES' SOCIETY LTD
Company Number:11000636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:114 Melrose Avenue, Plymouth, England, PL2 3RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Downham Gardens, Tamerton Foliot, Plymouth, England, PL5 4QF

Secretary22 August 2019Active
72, Downham Gardens, Tamerton Foliot, Plymouth, England, PL5 4QF

Director06 October 2017Active
72, Downham Gardens, Tamerton Foliot, Plymouth, England, PL5 4QF

Director06 October 2017Active
72, Downham Gardens, Tamerton Foliot, Plymouth, England, PL5 4QF

Director02 August 2021Active
72, Downham Gardens, Tamerton Foliot, Plymouth, England, PL5 4QF

Director10 August 2022Active
72, Downham Gardens, Tamerton Foliot, Plymouth, England, PL5 4QF

Director01 February 2023Active
72, Downham Gardens, Tamerton Foliot, Plymouth, England, PL5 4QF

Director10 February 2021Active
72, Downham Gardens, Tamerton Foliot, Plymouth, England, PL5 4QF

Director01 March 2021Active
19, Bronescombe Avenue, Bishopsteignton, Teignmouth, TQ14 9SR

Director06 October 2017Active
72, Downham Gardens, Tamerton Foliot, Plymouth, England, PL5 4QF

Director06 October 2017Active
72, Downham Gardens, Tamerton Foliot, Plymouth, England, PL5 4QF

Director01 November 2018Active
114, Melrose Avenue, Plymouth, England, PL2 3RJ

Director22 August 2019Active
114, Melrose Avenue, Plymouth, England, PL2 3RJ

Director22 August 2019Active
2, Fern Close, Upper Chaddlewood, Plymouth, England, PL7 2JE

Director06 October 2017Active
Pool Park Bungalow, Corntown, Cornwood, Plymouth, England, PL21 9SZ

Director06 October 2017Active
Tahini, Kerswell, Cullompton, England, EX15 2EJ

Director06 October 2017Active
20, Llantillio Drive, Plymouth, England, PL2 3RX

Director22 August 2019Active
Pool Park Bungalow, Corntown, Cornwood, Plymouth, PL21 9SZ

Director06 October 2017Active
5, Hornbeam Gardens, Bradninch, Exeter, England, EX5 4NZ

Director06 October 2017Active
Pool Park Bungalow, Corntown, Cornwood, Plymouth, PL21 9SZ

Director06 October 2017Active
114, Melrose Avenue, Plymouth, England, PL2 3RJ

Director06 October 2017Active
114, Melrose Avenue, Plymouth, England, PL2 3RJ

Director07 November 2018Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Officers

Change person secretary company with change date.

Download
2024-01-28Address

Change registered office address company with date old address new address.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Change person secretary company with change date.

Download
2022-08-02Address

Change registered office address company with date old address new address.

Download
2022-07-23Officers

Termination director company with name termination date.

Download
2022-07-23Officers

Termination director company with name termination date.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-13Officers

Appoint person director company with name date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.