Advanced company searchLink opens in new window

ROCESTER FOOTBALL CLUB LIMITED

Company number 02694670

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)
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
08 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
30 May 2014 AD02 Register inspection address has been changed from 62 Humber Street Hilton Derby DE65 5NW United Kingdom
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
14 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Jun 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
19 Jun 2012 AD01 Registered office address changed from C/O Greenhalgh the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP United Kingdom on 19 June 2012
19 Jun 2012 AD02 Register inspection address has been changed from 10 Back Lane Hilton Derby DE65 5GJ United Kingdom
19 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
12 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
12 May 2011 AD01 Registered office address changed from the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP on 12 May 2011
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
25 Jan 2011 TM01 Termination of appointment of Teresa Chell as a director
25 Jan 2011 TM01 Termination of appointment of Andrew Nicholls as a director
25 Jan 2011 TM01 Termination of appointment of Robert Smith as a director
25 Jan 2011 TM01 Termination of appointment of Paul Whittaker as a director
23 Jun 2010 AD01 Registered office address changed from 40 Carter Street Uttoxeter Staffordshire ST14 8EU on 23 June 2010
01 Jun 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Teresa Helen Chell on 1 October 2009
01 Jun 2010 CH01 Director's details changed for Robert Paul Smith on 1 October 2009
01 Jun 2010 CH01 Director's details changed for Mr Andrew Lewis Nicholls on 1 October 2009