BISHOP AUCKLAND FOOTBALL CLUB LIMITED
Company number 03373384
- Company Overview for BISHOP AUCKLAND FOOTBALL CLUB LIMITED (03373384)
- Filing history for BISHOP AUCKLAND FOOTBALL CLUB LIMITED (03373384)
- People for BISHOP AUCKLAND FOOTBALL CLUB LIMITED (03373384)
- Charges for BISHOP AUCKLAND FOOTBALL CLUB LIMITED (03373384)
- More for BISHOP AUCKLAND FOOTBALL CLUB LIMITED (03373384)
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 Dec 2015 | AP01 | Appointment of Mr Brian Watson as a director on 1 November 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
28 Jan 2015 | TM01 | Termination of appointment of John Andrew Stubbs as a director on 7 January 2015 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Kim Fryer as a director on 9 July 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Shaun Stuart as a director on 9 July 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Sep 2013 | AP01 | Appointment of Mr John Andrew Stubbs as a director | |
17 Sep 2013 | AP01 | Appointment of Mr Richard Tremewan as a director | |
26 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
28 May 2013 | TM01 | Termination of appointment of Anthony Duffy as a director | |
28 May 2013 | TM02 | Termination of appointment of Anthony Duffy as a secretary | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Feb 2013 | TM01 | Termination of appointment of John Cowey as a director | |
01 Aug 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
25 Feb 2011 | AP01 | Appointment of Mr Robert Bowron as a director | |
25 Feb 2011 | AP01 | Appointment of Mr Shaun Stuart as a director | |
25 Feb 2011 | AP01 | Appointment of Mrs Kim Fryer as a director | |
03 Feb 2011 | AD01 | Registered office address changed from C/O C/O Anderson & Co Unit 34 26 Longfield Road Bishop Auckland DL14 6XB England on 3 February 2011 | |
03 Feb 2011 | CH01 | Director's details changed for Mr Terence Jackson on 1 February 2011 | |
03 Feb 2011 | CH01 | Director's details changed for Mr John Edwin Cowey on 1 February 2011 | |
27 Sep 2010 | CH01 | Director's details changed for Mr Terence Jackson on 1 January 2010 |