Advanced company searchLink opens in new window

WALSALL FOOTBALL CLUB,LIMITED(THE)

Company number 00171970

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)
23 Jun 2022 TM01 Termination of appointment of Kenneth Roy Whalley as a director on 22 June 2022
23 Jun 2022 TM01 Termination of appointment of Peter John Gilman as a director on 22 June 2022
23 Jun 2022 TM01 Termination of appointment of Richard Edward Tisdale as a director on 22 June 2022
15 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2022 PSC07 Cessation of Leigh Martin Pomlett as a person with significant control on 31 May 2022
07 Jun 2022 PSC01 Notification of Kenneth Howell Polk as a person with significant control on 31 May 2022
07 Jun 2022 PSC01 Notification of Benjamin Albert Boycott as a person with significant control on 31 May 2022
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 55,885
06 Jun 2022 AD01 Registered office address changed from Banks's Stadium Bescot Crescent Walsall West Midlands WS1 4SA to Poundland Bescot Stadium Bescot Crescent Walsall WS1 4SA on 6 June 2022
06 Jun 2022 AP01 Appointment of Mr Benjamin Albert Boycott as a director on 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
25 May 2022 TM01 Termination of appointment of Nigel Clive Bond as a director on 24 May 2022
28 Apr 2022 TM01 Termination of appointment of James Fullarton as a director on 15 April 2022
25 Feb 2022 AA Full accounts made up to 31 May 2021
15 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
06 Sep 2021 AP01 Appointment of Mr Graham Alfred Whittaker as a director on 3 September 2021
08 Jun 2021 AA Full accounts made up to 31 May 2020
04 May 2021 AP01 Appointment of Mr James Fullarton as a director on 4 May 2021
13 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
30 Jan 2020 AA Full accounts made up to 31 May 2019
06 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
05 Aug 2019 MR01 Registration of charge 001719700012, created on 29 July 2019
31 Jul 2019 TM01 Termination of appointment of Robert Charles Bonser as a director on 29 July 2019
31 Jul 2019 TM01 Termination of appointment of Jeffrey William Bonser as a director on 29 July 2019
31 Jul 2019 PSC07 Cessation of Jeffrey William Bonser as a person with significant control on 29 July 2019