AFC WIMBLEDON LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr James Alexander Longhurst as a director on 2025-07-17

View Document

22/07/2522 July 2025 NewTermination of appointment of Sean Patrick Mclaughlin as a director on 2025-07-17

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

27/05/2527 May 2025 Appointment of Mr Daniel George Norris as a director on 2025-05-15

View Document

24/03/2524 March 2025 Full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Appointment of Mrs Frances Caroline Merrylees as a director on 2025-03-04

View Document

11/03/2511 March 2025 Appointment of Mr James Ewen Macdonald as a director on 2025-03-04

View Document

06/02/256 February 2025 Withdrawal of a person with significant control statement on 2025-02-06

View Document

06/02/256 February 2025 Notification of Afcw Plc as a person with significant control on 2025-02-06

View Document

28/01/2528 January 2025 Termination of appointment of James Ewen Macdonald as a director on 2025-01-16

View Document

28/01/2528 January 2025 Appointment of Mr Sean Patrick Mclaughlin as a director on 2025-01-16

View Document

11/11/2411 November 2024 Termination of appointment of Michele Gull as a director on 2024-11-07

View Document

02/09/242 September 2024 Appointment of Mr Angus Frederick Fox as a director on 2024-07-17

View Document

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

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

02/04/242 April 2024 Appointment of Mr Daniel Magnus Johnson as a director on 2024-03-20

View Document

14/03/2414 March 2024 Appointment of Michele Gull as a director on 2024-02-16

View Document

03/01/243 January 2024 Full accounts made up to 2023-06-30

View Document

27/09/2327 September 2023 Director's details changed for Mr John Macdonald on 2023-09-15

View Document

25/09/2325 September 2023 Appointment of Mr John Macdonald as a director on 2023-09-15

View Document

14/09/2314 September 2023 Termination of appointment of Kris Stewart as a director on 2023-09-13

View Document

07/07/237 July 2023 Full accounts made up to 2022-06-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

17/02/2317 February 2023 Appointment of Mr Iain Ronald Mcnay as a director on 2023-02-04

View Document

16/02/2316 February 2023 Appointment of Mr Nicholas John Robertson as a director on 2023-02-03

View Document

15/02/2315 February 2023 Termination of appointment of John James Stanley as a director on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Michele Marie Little as a director on 2023-02-02

View Document

30/01/2330 January 2023 Appointment of Mr Graeme Price as a director on 2023-01-28

View Document

28/01/2328 January 2023 Appointment of Mr Kris Stewart as a director on 2023-01-28

View Document

05/05/225 May 2022 Full accounts made up to 2021-06-30

View Document

30/09/2130 September 2021 Appointment of Mr John James Stanley as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of William David Charles as a director on 2021-08-31

View Document

09/04/209 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR IVOR HELLER

View Document

02/11/192 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUCKLEY

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUELSON

View Document

14/03/1914 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

22/04/1822 April 2018 DIRECTOR APPOINTED MR JOSEPH BARTHOLOMEW PALMER

View Document

16/04/1816 April 2018 FULL ACCOUNTS MADE UP TO 29/06/17

View Document

21/12/1721 December 2017 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/11/166 November 2016 DIRECTOR APPOINTED MR MICHAEL ANDREW BUCKLEY

View Document

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/06/1522 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR HARRY HELLER / 11/05/2015

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL HIGGS

View Document

15/06/1415 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / IVOR HARRY HELLER / 08/02/2013

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

26/06/1226 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR WILLIAM DAVID CHARLES

View Document

28/06/1128 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DAVID CHARLES / 28/06/2011

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/06/1018 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

10/11/0910 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 SECRETARY APPOINTED MR WILLIAM DAVID CHARLES

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN SAMUELSON

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/08/0716 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/08/0716 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: THE FANS STADIUM KINGSMEADOW JACK GOODCHILD WAY 422A KINGSTON ROAD KINGSTON UPON THAMES KT1 3PB

View Document

16/08/0716 August 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: KINGSMEADOW STADIUM JACK GOODCHILD WAY KINGSTON UPON THAMES SURREY KT1 3PB

View Document

06/07/066 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/07/066 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS; AMEND

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 297 HAYDONS ROAD WIMBLEDON LONDON SW19 8TX

View Document

23/07/0323 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 01/01/00 AMEND

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW SECRETARY APPOINTED

View Document

14/07/0214 July 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 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