- Company Overview for DAVENTRY TOWN FOOTBALL CLUB LIMITED (06927739)
- Filing history for DAVENTRY TOWN FOOTBALL CLUB LIMITED (06927739)
- People for DAVENTRY TOWN FOOTBALL CLUB LIMITED (06927739)
- More for DAVENTRY TOWN FOOTBALL CLUB LIMITED (06927739)
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) |
---|---|---|---|
20 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
19 Jun 2017 | TM01 | Termination of appointment of Iain Marcus Humphrey as a director on 1 March 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr Brian Christopher Robert Porter as a director on 22 October 2016 | |
29 Sep 2016 | AP01 | Appointment of Jason Leigh Adams as a director on 15 September 2016 | |
29 Sep 2016 | AP01 | Appointment of Matthew David Hogsden as a director on 15 September 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
23 Feb 2016 | CH01 | Director's details changed for Mr Iain Marcus Humphrey on 2 January 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
13 Feb 2013 | AD01 | Registered office address changed from 3a Brunel Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RB United Kingdom on 13 February 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Nov 2012 | AD01 | Registered office address changed from Logistics House Drayton Fields Industrial Estate Sopwith Way Daventry Northamptonshire NN11 8PB on 6 November 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
28 Jun 2012 | TM01 | Termination of appointment of Joseph Berry as a director | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Sep 2011 | TM02 | Termination of appointment of Steven Fowler as a secretary | |
23 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
29 Mar 2011 | CH01 | Director's details changed for Iain Marcus Humphrey on 1 March 2011 | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Mar 2011 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 |