A. F. C. FYLDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Total exemption full accounts made up to 2024-05-30 |
05/03/255 March 2025 | Notification of Dixon Grange Limited as a person with significant control on 2023-02-23 |
05/03/255 March 2025 | Cessation of John Conlin Davis as a person with significant control on 2023-02-23 |
05/03/255 March 2025 | Cessation of David Alan Haythornthwaite as a person with significant control on 2023-02-23 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with updates |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | Confirmation statement made on 2024-08-17 with no updates |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-05-30 |
26/09/2326 September 2023 | Confirmation statement made on 2023-08-17 with no updates |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-05-30 |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-30 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-05 with no updates |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
17/03/2117 March 2021 | 30/05/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
21/02/2021 February 2020 | 30/05/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
27/02/1927 February 2019 | 30/05/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | APPOINTMENT TERMINATED, DIRECTOR STUART KING |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
30/05/1830 May 2018 | Annual accounts for year ending 30 May 2018 |
05/03/185 March 2018 | 30/05/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
26/02/1826 February 2018 | Registered office address changed from , 6 Station Road, Kirkham, Preston, Lancashire, PR4 2AS to Mill Farm Sports Village Coronation Way Wesham Preston PR4 3JZ on 2018-02-26 |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 6 STATION ROAD KIRKHAM PRESTON LANCASHIRE PR4 2AS |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts for year ending 30 May 2017 |
24/02/1724 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
15/09/1615 September 2016 | APPOINTMENT TERMINATED, SECRETARY ERIC PICTON |
15/09/1615 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVEY |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/10/155 October 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/09/1418 September 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
18/09/1418 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HAYTHORNWAITE / 18/09/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/10/138 October 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/09/1221 September 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
22/03/1222 March 2012 | Registered office address changed from , 1 Clifton Fields, Lytham Road, Clifton, Preston, PR4 0XG, United Kingdom on 2012-03-22 |
22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 1 CLIFTON FIELDS, LYTHAM ROAD CLIFTON PRESTON PR4 0XG UNITED KINGDOM |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/09/1120 September 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HAYTHORNWAITE / 25/08/2010 |
02/09/102 September 2010 | Annual return made up to 25 August 2010 with full list of shareholders |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN KING / 25/08/2010 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVEY / 25/08/2010 |
16/06/1016 June 2010 | ADOPT ARTICLES 10/06/2010 |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/11/095 November 2009 | Annual return made up to 25 August 2009 with full list of shareholders |
30/10/0930 October 2009 | REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ |
30/10/0930 October 2009 | Registered office address changed from , 54 Caunce Street, Blackpool, Lancashire, FY1 3LJ on 2009-10-30 |
11/06/0911 June 2009 | APPOINTMENT TERMINATED SECRETARY ALAN ROBINSON |
11/06/0911 June 2009 | SECRETARY APPOINTED ERIC PICTON |
07/05/097 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | SECRETARY APPOINTED ALAN ROBINSON |
27/08/0827 August 2008 | APPOINTMENT TERMINATED SECRETARY ROBERT DAVEY |
27/08/0827 August 2008 | DIRECTOR APPOINTED STUART JOHN KING |
27/08/0827 August 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BALDWIN |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
07/11/077 November 2007 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/05/07 |
24/09/0724 September 2007 | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/08/0714 August 2007 | COMPANY NAME CHANGED KIRKHAM & WESHAM FOOTBALL CLUB L IMITED CERTIFICATE ISSUED ON 14/08/07 |
05/02/075 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0731 January 2007 | NEW DIRECTOR APPOINTED |
01/11/061 November 2006 | DIRECTOR RESIGNED |
01/11/061 November 2006 | SECRETARY RESIGNED |
01/11/061 November 2006 | NEW DIRECTOR APPOINTED |
01/11/061 November 2006 | NEW DIRECTOR APPOINTED |
01/11/061 November 2006 | NEW SECRETARY APPOINTED |
01/11/061 November 2006 | NEW DIRECTOR APPOINTED |
25/08/0625 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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