Advanced company searchLink opens in new window

DAVENTRY TOWN FOOTBALL CLUB LIMITED

Company number 06927739

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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