Advanced company searchLink opens in new window

REDDITCH UNITED FOOTBALL CLUB LIMITED

Company number 01082116

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)
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Feb 2024 PSC04 Change of details for Mr David William Faulkner as a person with significant control on 1 July 2021
29 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
13 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
21 Jan 2022 CS01 Confirmation statement made on 21 September 2021 with updates
27 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
13 Aug 2021 AP01 Appointment of Miss Zeta Estelle Hewings as a director on 31 July 2021
15 Jul 2021 AA01 Previous accounting period extended from 28 April 2021 to 30 June 2021
25 Jun 2021 MR04 Satisfaction of charge 010821160004 in full
22 Feb 2021 TM01 Termination of appointment of Craig Martin as a director on 22 February 2021
22 Feb 2021 AP01 Appointment of Mr Wayne Patrick Mccormack as a director on 22 February 2021
16 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
06 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with updates
07 Dec 2020 AD01 Registered office address changed from Stanley House Wellington Road Bilston Wolverhampton West Midlands WV14 6AH to 3 Arrow Court Springfield Business Park Alcester B49 6PU on 7 December 2020
27 Nov 2020 TM01 Termination of appointment of Jonathan Kelsey as a director on 26 November 2020
27 Nov 2020 TM01 Termination of appointment of Gary Barak as a director on 26 November 2020
10 Jul 2020 PSC01 Notification of David Faulkner as a person with significant control on 10 July 2020
10 Jul 2020 PSC07 Cessation of Christopher Paul Mckinley Swan as a person with significant control on 10 July 2020
10 Jul 2020 AP01 Appointment of Mr David Faulkner as a director on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Christopher Paul Mckinley Swan as a director on 10 July 2020
08 Jul 2020 AA Total exemption full accounts made up to 30 April 2019
13 May 2020 MA Memorandum and Articles of Association
13 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Apr 2020 TM01 Termination of appointment of Alan Wolfe as a director on 22 April 2020