Advanced company searchLink opens in new window

WIGAN SPORTING CLUB LIMITED

Company number 06302126

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)
14 Aug 2020 SH02 Sub-division of shares on 24 July 2020
29 Jul 2020 PSC01 Notification of Michael Thomas Danson as a person with significant control on 24 July 2020
29 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
28 Jul 2020 PSC04 Change of details for Ms Ann Lenagan as a person with significant control on 24 July 2020
27 Jul 2020 AP01 Appointment of Mr Benjamin Joseph Goodburn as a director on 24 July 2020
02 Oct 2019 AA Group of companies' accounts made up to 30 November 2018
06 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
17 Jul 2019 CH01 Director's details changed for Mr Ian Francis Lenagan on 17 July 2019
17 Jul 2019 CH01 Director's details changed for Mr Adrian Peter Lenagan on 17 July 2019
08 May 2019 AD01 Registered office address changed from Central Park Montrose Avenue Wigan Lancashire WN5 9XL to Robin Park Arena Loire Drive Wigan Lancashire WN5 0UH on 8 May 2019
05 Sep 2018 AA Group of companies' accounts made up to 30 November 2017
14 Aug 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
05 Sep 2017 AA Group of companies' accounts made up to 30 November 2016
25 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
28 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 04/07/2016
25 Oct 2016 AP03 Appointment of Mr David John Moore as a secretary on 12 October 2016
25 Oct 2016 TM02 Termination of appointment of David John Tully as a secretary on 12 October 2016
05 Sep 2016 AA Group of companies' accounts made up to 30 November 2015
07 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 28/06/2017.
07 Sep 2015 AA Group of companies' accounts made up to 30 November 2014
03 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
10 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
22 Aug 2014 AD01 Registered office address changed from Jjb Stadium Loire Drive Wigan Lancashire WN5 0UH to Central Park Montrose Avenue Wigan Lancashire WN5 9XL on 22 August 2014
07 Jul 2014 AP03 Appointment of Mr David John Tully as a secretary