Advanced company searchLink opens in new window

CORNWALL RUGBY REFEREES SOCIETY

Company number 07656333

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Nov 2023 AP01 Appointment of Mr Glyn Paul Barnicoat as a director on 30 October 2023
16 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
05 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 AD01 Registered office address changed from Unit 16 Dowren House Foundry Lane Hayle Cornwall TR27 4HD United Kingdom to Tre-Ru House the Leats Truro Cornwall TR1 3AG on 18 June 2019
17 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
25 Mar 2019 AP01 Appointment of Mrs Samantha Helen Williams as a director on 7 December 2018
30 Nov 2018 TM01 Termination of appointment of Trevor Stribley as a director on 13 November 2018
23 Nov 2018 AA Micro company accounts made up to 30 June 2018
10 Aug 2018 CH01 Director's details changed for Terry Mortimore on 10 August 2018
10 Aug 2018 CH01 Director's details changed for Trevor Stribley on 10 August 2018
10 Aug 2018 AD01 Registered office address changed from Office B Edwards Offices Gweal Pawl Redruth Cornwall TR15 3AE England to Unit 16 Dowren House Foundry Lane Hayle Cornwall TR27 4HD on 10 August 2018
02 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
02 Jul 2018 PSC01 Notification of Terry Mortimore as a person with significant control on 2 June 2018
02 Jul 2018 PSC07 Cessation of David John Driver as a person with significant control on 2 June 2018
02 Jul 2018 TM01 Termination of appointment of David John Driver as a director on 2 June 2018
06 Jun 2018 AA Micro company accounts made up to 30 June 2017
15 Nov 2017 AD01 Registered office address changed from Unit 3a Carn Brea Business Park Wilson Way Redruth Cornwall TR15 3RR to Office B Edwards Offices Gweal Pawl Redruth Cornwall TR15 3AE on 15 November 2017
19 Jul 2017 PSC01 Notification of David John Driver as a person with significant control on 1 July 2017