Advanced company searchLink opens in new window

WIGAN FOOTBALL COMPANY LIMITED

Company number 03477413

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)
19 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
04 Dec 2017 MR04 Satisfaction of charge 3 in full
02 Jun 2017 AP01 Appointment of Mr Garry John Cook as a director on 1 June 2017
02 Mar 2017 AA Full accounts made up to 31 May 2016
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
22 Dec 2015 AA Full accounts made up to 31 May 2015
09 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 29,996,612
18 May 2015 TM01 Termination of appointment of Brian Thomas Ashcroft as a director on 5 May 2015
20 Feb 2015 AA Full accounts made up to 31 May 2014
22 Dec 2014 AP01 Appointment of Mr David James Sharpe as a director on 19 December 2014
10 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 29,996,612
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
09 Jan 2014 AA Full accounts made up to 31 May 2013
12 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 29,996,612
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
25 Oct 2013 AP03 Appointment of Mr Richard Ellis Bramwell as a secretary
25 Oct 2013 AP01 Appointment of Mr Richard Ellis Bramwell as a director
25 Oct 2013 TM01 Termination of appointment of John Greenwood as a director
25 Oct 2013 TM02 Termination of appointment of John Greenwood as a secretary
18 Feb 2013 AA Full accounts made up to 31 May 2012
13 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
14 Feb 2012 AA Full accounts made up to 31 May 2011
22 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
19 Oct 2011 TM01 Termination of appointment of David Smith as a director
19 Oct 2011 AP01 Appointment of Mr Paul Nicholas Mckevitt as a director
20 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
28 Feb 2011 AA Full accounts made up to 31 May 2010