WAKEFIELD AFC SCHOOL OF EXCELLENCE LIMITED

Company Documents

DateDescription
29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-20 with updates

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

26/11/2326 November 2023 Compulsory strike-off action has been suspended

View Document

26/11/2326 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Confirmation statement made on 2022-11-20 with updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Notification of Guilherme Guzzo De Decca as a person with significant control on 2022-02-24

View Document

25/02/2225 February 2022 Registered office address changed from 55 Main Street South Hiendley Barnsley S72 9BS England to 28 Beckett Street Barnsley South Yorkshire S71 1BN on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Mr Andre De Oliveira Lima Ikeda as a director on 2022-02-24

View Document

25/02/2225 February 2022 Appointment of Mr Guilherme Guzzo De Decca as a director on 2022-02-24

View Document

25/02/2225 February 2022 Cessation of Joseph Michael Hegarty as a person with significant control on 2022-02-24

View Document

25/02/2225 February 2022 Termination of appointment of Joseph Michael Hegarty as a director on 2022-02-24

View Document

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/02/2121 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

20/11/2020 November 2020 18/11/20 STATEMENT OF CAPITAL GBP 10000

View Document

01/06/201 June 2020 COMPANY NAME CHANGED FBT INTERNATIONAL FOOTBALL ACADEMY LIMITED CERTIFICATE ISSUED ON 01/06/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

22/12/1922 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL HEGARYT / 04/02/2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

17/02/1717 February 2017 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR JOSEPH MICHAEL HEGARYT

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR LIAM SUTCLIFFE

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 205 OUTGANG LANE DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3QY UNITED KINGDOM

View Document

29/11/1629 November 2016 COMPANY NAME CHANGED CFC INTERNATIONAL FOOTBALL ACADEMY LIMITED CERTIFICATE ISSUED ON 29/11/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER

View Document

21/01/1621 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/1621 January 2016 CURRSHO FROM 31/01/2017 TO 30/06/2016

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