DONCASTER ROVERS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

08/11/248 November 2024 Notification of Gavin Paul Samuel Baldwin as a person with significant control on 2024-11-01

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

06/08/246 August 2024 Termination of appointment of David Blunt as a director on 2024-08-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Registered office address changed from Keepmoat Stadium Stadium Way Doncaster South Yorkshire DN4 5JW to Eco-Power Stadium Stadium Way Doncaster DN4 5JW on 2022-01-06

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 26/06/20 STATEMENT OF CAPITAL GBP 33163608

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WATSON

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

09/03/189 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

04/10/174 October 2017 COMPANY NAME CHANGED PATIENCEFORM LIMITED CERTIFICATE ISSUED ON 04/10/17

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

14/06/1614 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 25890930

View Document

14/04/1614 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/04/1518 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR DAVID BLUNT

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR RICHARD WATSON

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR ANDREW JOHN WATSON

View Document

02/08/142 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 12295606

View Document

14/04/1414 April 2014 05/04/14 STATEMENT OF CAPITAL GBP 12285606

View Document

02/04/142 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 ARTICLES OF ASSOCIATION

View Document

05/03/145 March 2014 SC INCREASED 23/01/2014

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

29/01/1429 January 2014 22/01/14 STATEMENT OF CAPITAL GBP 12285606

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN RYAN

View Document

05/11/135 November 2013 14/06/13 STATEMENT OF CAPITAL GBP 12275606

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037396760004

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR TERENCE GEORGE BRAMALL

View Document

20/07/1320 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM DONCASTER ROVERS FOOTBALL CLUB KEEPMOAT STADIUM ALICK JEFFREY WAY DONCASTER YORKSHIRE DN4 5JW

View Document

28/03/1328 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 16/01/13 STATEMENT OF CAPITAL GBP 12260606

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

11/01/1311 January 2013 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

13/12/1213 December 2012 31/07/12 STATEMENT OF CAPITAL GBP 12255606

View Document

13/12/1213 December 2012 02/11/12 STATEMENT OF CAPITAL GBP 12260606

View Document

10/11/1210 November 2012 APPOINTMENT TERMINATED, DIRECTOR STUART HIGHFIELD

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED GAVIN BALDWIN

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HEPWORTH

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLETT

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR MILTON

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HIRST

View Document

12/04/1212 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WATSON

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE BRAMALL

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MAY

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH KELL

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITHSON

View Document

01/04/111 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WATSON / 31/03/2011

View Document

07/12/107 December 2010 24/11/10 STATEMENT OF CAPITAL GBP 12225606

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WETZEL

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LINEY

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

23/09/1023 September 2010 ADOPT ARTICLES 16/09/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN MILTON / 24/03/2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH RAE

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BERESFORD

View Document

30/03/1030 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH AARON RAE / 24/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN KELL / 24/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HIRST / 24/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RHODES BERESFORD / 24/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HIRST COLLETT / 24/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WATSON / 24/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WETZEL / 24/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID LINEY / 24/03/2010

View Document

10/12/0910 December 2009 19/11/09 STATEMENT OF CAPITAL GBP 5402300

View Document

04/12/094 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

29/07/0929 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/06/096 June 2009 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS; AMEND

View Document

06/06/096 June 2009 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS; AMEND

View Document

06/06/096 June 2009 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS; AMEND

View Document

06/06/096 June 2009 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS; AMEND

View Document

06/06/096 June 2009 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS; AMEND

View Document

06/06/096 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS; AMEND

View Document

06/06/096 June 2009 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS; AMEND

View Document

06/06/096 June 2009 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS; AMEND

View Document

06/06/096 June 2009 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS; AMEND

View Document

26/03/0926 March 2009 GBP NC 7000000/20000000 25/03/09

View Document

07/02/097 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED SARAH ANN KELL

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED ANDREW JOHN WATSON

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: DONCASTER ROVERS FOOTBALL CLUB BELLE VUE DONCASTER SOUTH YORKSHIRE DN4 5HT

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NC INC ALREADY ADJUSTED 22/04/04

View Document

04/06/044 June 2004 £ NC 5000000/7000000 22/0

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 NC INC ALREADY ADJUSTED 15/04/02

View Document

26/04/0226 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: BELLE VUE DONCASTER DN4 5HT

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: STEM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 34 CUPPIN STREET CHESTER CHESHIRE CH1 2BN

View Document

12/12/0012 December 2000 £ NC 500000/3000000 04/12/00

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 NC INC ALREADY ADJUSTED 04/12/00

View Document

21/09/0021 September 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NC INC ALREADY ADJUSTED 28/09/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 £ NC 1000/500000 28/09/99

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 110 WHITCHURCH ROAD CARDIFF CF14 3LY

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

09/05/999 May 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company