WELTON ROVERS FOOTBALL CLUB LIMITED
Company number 00866849
- Company Overview for WELTON ROVERS FOOTBALL CLUB LIMITED (00866849)
- Filing history for WELTON ROVERS FOOTBALL CLUB LIMITED (00866849)
- People for WELTON ROVERS FOOTBALL CLUB LIMITED (00866849)
- Charges for WELTON ROVERS FOOTBALL CLUB LIMITED (00866849)
- More for WELTON ROVERS FOOTBALL CLUB LIMITED (00866849)
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 |