Advanced company searchLink opens in new window

REBELS RUGBY LIMITED

Company number 12948169

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Oct 2025 CS01 Confirmation statement made on 12 October 2025 with no updates
12 Aug 2025 AP03 Appointment of Mrs Nicola Jayne Heal as a secretary on 11 June 2025
12 Aug 2025 TM02 Termination of appointment of Megan Weller as a secretary on 11 June 2025
27 May 2025 AA Micro company accounts made up to 31 October 2024
07 Jan 2025 AP01 Appointment of Mr Paul Gass as a director on 3 January 2025
15 Nov 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
09 Oct 2024 AP03 Appointment of Ms Megan Weller as a secretary on 23 May 2024
09 Oct 2024 TM02 Termination of appointment of George Taylor as a secretary on 23 May 2024
09 Oct 2024 CERTNM Company name changed huish tigers rfc LIMITED\certificate issued on 09/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-23
10 Apr 2024 AA Micro company accounts made up to 31 October 2023
16 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
18 Sep 2023 AP03 Appointment of Mr George Taylor as a secretary on 25 May 2023
18 Sep 2023 TM01 Termination of appointment of Michael Edward Ryan as a director on 17 September 2023
18 Sep 2023 TM01 Termination of appointment of Joseph Oliver Bussell as a director on 17 September 2023
02 Jun 2023 AA Micro company accounts made up to 31 October 2022
21 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 October 2021
22 Dec 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
27 May 2021 AD01 Registered office address changed from 54 Graham Way Cotford St Luke Taunton Somerset TA4 1JG United Kingdom to Medway Bradford on Tone Taunton TA4 1EX on 27 May 2021
24 May 2021 TM02 Termination of appointment of Rosemary Bishop as a secretary on 24 May 2021
13 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted