Advanced company searchLink opens in new window

FOOTBALLACCA LTD

Company number 08201121

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)
05 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with updates
09 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
06 Oct 2023 CS01 Confirmation statement made on 4 September 2023 with updates
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
28 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
04 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Sep 2020 SH08 Change of share class name or designation
01 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
26 Aug 2020 PSC04 Change of details for Mr Lee John Wild as a person with significant control on 1 June 2020
26 Aug 2020 TM01 Termination of appointment of William David Deighton as a director on 1 June 2020
22 May 2020 PSC04 Change of details for Mr Christopher Robert Pearse as a person with significant control on 19 May 2020
22 May 2020 PSC04 Change of details for Mr Lee John Wild as a person with significant control on 19 May 2020
22 May 2020 CH01 Director's details changed for Mr Christopher Robert Pearse on 19 May 2020
22 May 2020 CH01 Director's details changed for Mr William David Deighton on 19 May 2020
22 May 2020 CH01 Director's details changed for Mr Lee Wild on 19 May 2020
22 May 2020 AD01 Registered office address changed from Suite 6, Port Vale Football Club Vale Park, Hamil Road Burslem Stoke-on-Trent Staffordshire ST6 1AW England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 22 May 2020
10 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 March 2019
10 Oct 2018 SH08 Change of share class name or designation
09 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Oct 2018 CS01 Confirmation statement made on 4 September 2018 with updates