Advanced company searchLink opens in new window

WELTON ROVERS FOOTBALL CLUB LIMITED

Company number 00866849

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)
12 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 12 December 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
09 Dec 2019 AD01 Registered office address changed from West Clewes North Road Midsomer Norton Bath Avon BA3 2QD to West Clewes North Road Midsomer Norton Radstock Somerset BA3 2QD on 9 December 2019
18 Jun 2019 TM01 Termination of appointment of John Graham Gulliford as a director on 17 June 2019
20 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
04 Mar 2019 AP01 Appointment of Mr Ashley James Bird as a director on 18 February 2019
11 Feb 2019 PSC08 Notification of a person with significant control statement
01 Feb 2019 CH01 Director's details changed for Mr Gareth David Paisey on 1 December 2018
01 Feb 2019 PSC07 Cessation of Haydn Raymond Veale as a person with significant control on 1 January 2019
01 Feb 2019 PSC07 Cessation of Andrew Peter Hambleton as a person with significant control on 1 January 2019
01 Feb 2019 AP01 Appointment of Mr Rae James as a director on 15 January 2019
24 Oct 2018 AA Micro company accounts made up to 30 April 2018
14 Jul 2018 AP01 Appointment of Mr John Graham Gulliford as a director on 9 July 2018
02 Jul 2018 TM01 Termination of appointment of Haydn Raymond Veale as a director on 21 June 2018
02 Jul 2018 TM01 Termination of appointment of John Graham Gulliford as a director on 20 June 2018
30 Apr 2018 PSC01 Notification of Haydn Raymond Veale as a person with significant control on 19 February 2018
30 Apr 2018 PSC01 Notification of Andrew Peter Hambleton as a person with significant control on 6 April 2016
27 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 27 April 2018
10 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
28 Feb 2018 AA Micro company accounts made up to 30 April 2017
06 Feb 2018 CH02 Director's details changed for Midsomer Norton Recreation Ground Trust on 6 February 2018
16 Oct 2017 TM01 Termination of appointment of Bruce Stephen as a director on 20 June 2017
16 Oct 2017 TM01 Termination of appointment of Paula Franklin as a director on 1 September 2017
16 Oct 2017 TM01 Termination of appointment of Paula Franklin as a director on 1 September 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates