ST. ANNES ARLFC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

13/03/2413 March 2024 Termination of appointment of Stuart Ivell as a secretary on 2024-03-13

View Document

13/03/2413 March 2024 Appointment of Mr Shaun Walker as a secretary on 2024-03-13

View Document

13/03/2413 March 2024 Appointment of Mr Paul Kenneth Green as a director on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Neil Anthony Flanagan as a director on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Christopher Wareing as a director on 2024-03-13

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

25/03/2225 March 2022 Termination of appointment of David Berry as a director on 2022-03-16

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

25/03/2225 March 2022 Termination of appointment of Andrew Kieron Deakin as a director on 2022-03-16

View Document

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

View Accounts

08/04/218 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR NEIL ANTHONY FLANAGAN

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MR CHRISTOPHER WAREING

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

07/11/197 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

23/10/1823 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY TERENCE SWEENEY

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA HENDERSON

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BADBY

View Document

17/11/1717 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017960800006

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/03/1617 March 2016 17/03/16 NO MEMBER LIST

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE SWEENEY

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR ANDREW KIERON DEAKIN

View Document

16/02/1616 February 2016 SECRETARY APPOINTED MR STUART IVELL

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR DAVID BERRY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 31/03/15 NO MEMBER LIST

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 31/03/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/04/132 April 2013 31/03/13 NO MEMBER LIST

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC

View Document

31/03/1231 March 2012 31/03/12 NO MEMBER LIST

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/03/1131 March 2011 31/03/11 NO MEMBER LIST

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOLLEY

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

06/04/106 April 2010 31/03/10 NO MEMBER LIST

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BADBY / 31/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SWEENEY / 31/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEVILLE / 31/03/2010

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN HENDERSON / 31/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOLLEY / 31/03/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

11/03/0911 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEVILLE / 12/12/2007

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/04/0514 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: C/O GATLEY READ & CO PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM LANCASHIRE OL4 2AJ

View Document

14/04/0314 April 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/05/0023 May 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/05/9831 May 1998 ANNUAL RETURN MADE UP TO 31/03/98

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/08/976 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 ANNUAL RETURN MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/11/963 November 1996 SECRETARY RESIGNED

View Document

03/11/963 November 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 ANNUAL RETURN MADE UP TO 31/03/96

View Document

17/02/9617 February 1996 REGISTERED OFFICE CHANGED ON 17/02/96 FROM: 90 UNION STREET OLDHAM LANCS OL1 1DS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

17/06/9517 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 ANNUAL RETURN MADE UP TO 31/03/95

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/04/9415 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9415 April 1994 ANNUAL RETURN MADE UP TO 31/03/94

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/04/9322 April 1993 ANNUAL RETURN MADE UP TO 31/03/93

View Document

22/04/9322 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/02/936 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/936 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 ANNUAL RETURN MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92 FROM: HIGGINSHAW LANE OLDHAM LANCS OL2 6HQ

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/01/905 January 1990 ANNUAL RETURN MADE UP TO 31/03/88

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

15/08/8915 August 1989 ANNUAL RETURN MADE UP TO 30/06/87

View Document

01/07/881 July 1988 FIRST GAZETTE

View Document

30/04/8730 April 1987 01/09/86 NSC

View Document

30/04/8730 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/04/8730 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

30/04/8730 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8616 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8612 July 1986 ANNUAL RETURN MADE UP TO 31/07/85

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