CONNAHS QUAY NOMADS FC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

13/05/2513 May 2025 Registered office address changed from First Floor, Aldford House Park Lane Pulford Chester CH4 9EP England to Broughton Hall Threapwood Malpas SY14 7AN on 2025-05-13

View Document

01/04/251 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

18/04/2418 April 2024 Accounts for a small company made up to 2023-12-31

View Document

26/03/2426 March 2024 Termination of appointment of Darren Michael Pritchard as a director on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

08/01/238 January 2023 Registered office address changed from 1st Floor, Kingsway House Ellice Way Wrexham Technology Park Wrexham LL13 7YP Wales to First Floor, Aldford House Park Lane Pulford Chester CH4 9EP on 2023-01-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Termination of appointment of Thomas Andrew Houghton as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Mr Gary Peter Dewhurst as a director on 2022-05-17

View Document

30/03/2230 March 2022 Termination of appointment of Victoria Anne Roycroft as a director on 2021-12-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 AUDITED ABRIDGED

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR THOMAS ANDREW HOUGHTON

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR GARY DEWHURST

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MRS VICTORIA ANNE ROYCROFT

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 2 CHESNEY COURT WREXHAM TECHNOLOGY PARK WREXHAM CLWYD LL13 7YP

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 COMPANY NAME CHANGED GAP CONNAHS QUAY NOMADS FC LTD CERTIFICATE ISSUED ON 15/11/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/08/1524 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/09/1423 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM UNIT K2 YALE BUSINESS VILLAGE WREXHAM TECHNOLOGY PARK ELLICE WAY WREXHAM LL13 7YL UNITED KINGDOM

View Document

16/04/1416 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/09/139 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 ADOPT MEM AND ARTS 29/03/2011

View Document

07/04/117 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARIE SAMUELS

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY MARIE SAMUELS

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR GARY PETER DEWHURST

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS MARIE SAMUELS / 18/08/2010

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MISS MARIE SAMUELS

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR GARY DEWHURST

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM NEW FOUNDRY BUILDINGS JOHNSTOWN WREXHAM LL14 1LY UNITED KINGDOM

View Document

12/11/0912 November 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HUNTER

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR LINDA MORRIS

View Document

09/09/089 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 COMPANY NAME CHANGED CONNAHS QUAY NOMADS FOOTBALL CLUB LIMITED CERTIFICATE ISSUED ON 09/09/08

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 55 HOUGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR GARY PETER DEWHURST

View Document

03/09/083 September 2008 SECRETARY APPOINTED MISS MARIE SAMUELS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN GRAY

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR VERNON KINDLIN

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HALLOWS

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED LINDA MORRIS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 55 HOUGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG UK

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM THE OLD FIRE STATION CHURCH STREET DEESIDE FLINTSHIRE CH5 4AS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MORRIS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY THELWELL

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BROCK

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: C/O J & D PENNINGTON 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 18/08/05; NO CHANGE OF MEMBERS

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 18/08/04; NO CHANGE OF MEMBERS

View Document

25/09/0325 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 RETURN MADE UP TO 18/08/02; NO CHANGE OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/11/0130 November 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/10/006 October 2000 RETURN MADE UP TO 18/08/00; NO CHANGE OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: KIDSONS IMPEY STEAM MILL STEAM MILL STREET CHESTER, CH3 5AN

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 RETURN MADE UP TO 18/08/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/11/9310 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED

View Document

22/08/9322 August 1993 REGISTERED OFFICE CHANGED ON 22/08/93 FROM: HORNER DOWNEY & CO. THE VILLAGE BROMBOROUGH MERSEYSIDE

View Document

03/08/933 August 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

27/10/9227 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 RETURN MADE UP TO 18/08/91; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 £ NC 100/10000 20/09/

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM: 168 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3NA

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 ALTER MEM AND ARTS 080989

View Document

14/09/8914 September 1989 COMPANY NAME CHANGED DYNAMAST LIMITED CERTIFICATE ISSUED ON 15/09/89

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8918 August 1989 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