Advanced company searchLink opens in new window

WORCESTER CITY WOMEN FOOTBALL CLUB LTD

Company number 13225958

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)
28 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
20 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
31 Oct 2023 AD01 Registered office address changed from 40 Pippen Field Worcester WR4 0LP England to The Kiln 2 Copenhagen Street Worcester WR1 2HB on 31 October 2023
31 Jul 2023 TM01 Termination of appointment of Mark Howard as a director on 30 July 2023
28 Jun 2023 AP01 Appointment of Mr Mark Howard as a director on 26 June 2023
26 Jun 2023 PSC07 Cessation of Mark Howard as a person with significant control on 26 June 2023
26 Jun 2023 TM01 Termination of appointment of Mark Howard as a director on 26 June 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
13 Feb 2023 PSC01 Notification of Mark Howard as a person with significant control on 16 January 2023
13 Feb 2023 PSC01 Notification of Nicole Allison as a person with significant control on 16 January 2023
13 Feb 2023 CH01 Director's details changed for Mark Howard on 16 January 2023
13 Feb 2023 PSC07 Cessation of Worcester City Football Club Limited as a person with significant control on 16 January 2023
13 Feb 2023 PSC07 Cessation of Atlantic Sports Management Llp as a person with significant control on 16 January 2023
12 Jan 2023 TM01 Termination of appointment of Stephen Philip Goode as a director on 30 December 2022
22 Nov 2022 AA Accounts for a dormant company made up to 31 May 2022
21 Oct 2022 TM02 Termination of appointment of Andrew Norman Jones as a secretary on 19 October 2022
09 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
08 Dec 2021 AA01 Current accounting period extended from 28 February 2022 to 31 May 2022
08 Dec 2021 AD01 Registered office address changed from 67 Spetchley Road Worcester WR5 2LR England to 40 Pippen Field Worcester WR4 0LP on 8 December 2021
28 Oct 2021 TM01 Termination of appointment of Luke Paul Cox as a director on 15 October 2021
25 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted