Advanced company searchLink opens in new window

WELTON ROVERS FOOTBALL CLUB LIMITED

Company number 00866849

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)
26 May 2024 TM01 Termination of appointment of Alisha Stephanie-Ann Kelsey as a director on 13 May 2024
26 May 2024 TM01 Termination of appointment of Rae James as a director on 19 May 2024
26 May 2024 TM01 Termination of appointment of Mark Richard Gould as a director on 18 May 2024
08 Mar 2024 TM01 Termination of appointment of Stephen Lawrence Plumley as a director on 4 March 2024
14 Jan 2024 AP01 Appointment of Mr Wayne Lee Gay as a director on 18 December 2023
21 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
28 Nov 2023 AP01 Appointment of Miss Alisha Stephanie-Ann Kelsey as a director on 16 October 2023
28 Nov 2023 AP01 Appointment of Mr Mark Richard Gould as a director on 21 August 2023
15 Nov 2023 AA Micro company accounts made up to 30 April 2023
01 Oct 2023 AP01 Appointment of Mr John Graham Gulliford as a director on 12 September 2023
01 Oct 2023 TM01 Termination of appointment of Gareth David Paisey as a director on 1 September 2023
01 Oct 2023 TM01 Termination of appointment of David James Paisey as a director on 1 September 2023
10 Jul 2023 AP01 Appointment of Mr Stephen Lawrence Plumley as a director on 20 June 2023
21 Dec 2022 AA Micro company accounts made up to 30 April 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 30 April 2021
21 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
15 Apr 2021 AA Micro company accounts made up to 30 April 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
07 Dec 2020 TM01 Termination of appointment of Ashley James Bird as a director on 24 November 2020
22 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 Dec 2019 PSC01 Notification of Andrew Peter Hambleton as a person with significant control on 26 November 2019
12 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 12 December 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
09 Dec 2019 AD01 Registered office address changed from West Clewes North Road Midsomer Norton Bath Avon BA3 2QD to West Clewes North Road Midsomer Norton Radstock Somerset BA3 2QD on 9 December 2019