Advanced company searchLink opens in new window

DEWSBURY RAMS RLFC (HOLDINGS) LIMITED

Company number 02245573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2007 363a Return made up to 30/11/07; full list of members
04 Jul 2007 AA Accounts for a small company made up to 30 November 2006
05 Dec 2006 363a Return made up to 30/11/06; full list of members
11 May 2006 AA Accounts for a small company made up to 30 November 2005
05 Dec 2005 363a Return made up to 30/11/05; full list of members
02 Dec 2005 288c Director's particulars changed
02 Dec 2005 287 Registered office changed on 02/12/05 from: ram stadium owl lane dewsbury west yorkshire WF12 7RH
19 Sep 2005 353a Location of register of members (non legible)
28 Jul 2005 AA Accounts for a small company made up to 30 November 2004
11 Dec 2004 363a Return made up to 30/11/04; full list of members
10 Jun 2004 AA Accounts for a small company made up to 30 November 2003
04 Dec 2003 363s Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
25 Sep 2003 AA Full accounts made up to 30 November 2002
05 Mar 2003 AA Accounts for a dormant company made up to 30 November 2001
17 Jan 2003 363s Return made up to 30/11/02; full list of members
15 Jan 2003 225 Accounting reference date shortened from 31/03/02 to 30/11/01
27 Jul 2002 288b Director resigned
31 May 2002 88(2)R Ad 17/05/02--------- £ si 998@1=998 £ ic 2/1000
23 May 2002 123 Nc inc already adjusted 17/05/02
23 May 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 May 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 May 2002 395 Particulars of mortgage/charge
11 May 2002 395 Particulars of mortgage/charge
18 Mar 2002 288c Secretary's particulars changed;director's particulars changed
18 Mar 2002 287 Registered office changed on 18/03/02 from: 7 king street mirfield west yorkshire WF14 8AP