WALSALL FC FOUNDATION

Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Mr Graham Alfred Whittaker on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Garry Perry on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr James Ashley Chambers on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Don Goodman on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Ms Susan Janet Lane on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Anthony Livingstone Millard on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Wesley Hill on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Robert Judson on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Pete Sturgess on 2025-07-15

View Document

15/07/2515 July 2025 NewRegistered office address changed from The Poundland Bescot Stadium Bescot Crescent Walsall West Midlands WS1 4SA England to Walsall Fc Bescot Crescent Walsall WS1 4SA on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Adam Craig Chambers on 2025-07-15

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

03/10/243 October 2024 Cessation of Michael Joseph Kearns as a person with significant control on 2024-03-06

View Document

03/10/243 October 2024 Termination of appointment of Michael Joseph Kearns as a director on 2024-03-06

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

02/10/242 October 2024 Termination of appointment of Brian John Adshead as a director on 2024-07-20

View Document

02/10/242 October 2024 Cessation of Brian John Adshead as a person with significant control on 2024-07-20

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

03/10/233 October 2023 Appointment of Mr Garry Perry as a director on 2023-09-13

View Document

03/10/233 October 2023 Appointment of Mr Pete Sturgess as a director on 2023-09-13

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Appointment of Mr Wesley Hill as a director on 2022-12-14

View Document

31/01/2331 January 2023 Appointment of Mr Don Goodman as a director on 2022-12-14

View Document

28/09/2228 September 2022 Registered office address changed from Banks's Stadium Bescot Crescent Walsall West Midlands WS1 4SA to The Poundland Bescot Stadium Bescot Crescent Walsall West Midlands WS1 4SA on 2022-09-28

View Document

28/09/2228 September 2022 Termination of appointment of Amy Bills as a director on 2022-09-14

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

28/09/2228 September 2022 Cessation of Amy Bills as a person with significant control on 2022-09-14

View Document

09/05/229 May 2022 Appointment of Mr Graham Whittaker as a director on 2022-03-16

View Document

06/05/226 May 2022 Termination of appointment of Stefan Gamble as a director on 2022-03-16

View Document

06/05/226 May 2022 Termination of appointment of Daniel Scott Mole as a director on 2022-03-16

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

01/04/201 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 DIRECTOR APPOINTED AMY BILLS

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR ADAM CRAIG CHAMBERS

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR ANTHONY MILLARD

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH WHALLEY

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BOND

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SCOTT MOLE / 25/09/2019

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JOHN ADSHEAD

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ASHLEY CHAMBERS

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR BRIAN JOHN ADSHEAD

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR JAMES ASHLEY CHAMBERS

View Document

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANET LANE / 18/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD TISDALE / 18/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN GAMBLE / 18/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH KEARNS / 18/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CLIVE BOND / 18/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROY WHALLEY / 18/01/2017

View Document

20/01/1720 January 2017 SECRETARY'S CHANGE OF PARTICULARS / ADAM DAVY / 18/01/2017

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/10/151 October 2015 25/09/15 NO MEMBER LIST

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR CLARKE

View Document

23/06/1523 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 25/09/14 NO MEMBER LIST

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PERCIVAL

View Document

20/06/1420 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 25/09/13 NO MEMBER LIST

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN GAMBLE / 25/09/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROY WHALLEY / 29/09/2013

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL KEARNS

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MICHAEL JOSEPH KEARNS

View Document

15/10/1315 October 2013 SECRETARY APPOINTED ADAM DAVY

View Document

02/04/132 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 25/09/12 NO MEMBER LIST

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR BENJAMIN FRANCIS PERCIVAL

View Document

10/09/1210 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 DIRECTOR APPOINTED COUNCILLOR ARTHUR GARY CLARKE

View Document

18/10/1118 October 2011 25/09/11 NO MEMBER LIST

View Document

06/07/116 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED DANIEL SCOTT MOLE

View Document

11/10/1011 October 2010 25/09/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN GAMBLE / 25/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CLIVE BOND / 25/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROY WHALLEY / 25/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET LANE / 25/09/2010

View Document

02/07/102 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 31/12/08 PARTIAL EXEMPTION

View Document

09/10/099 October 2009 25/09/09 NO MEMBER LIST

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 25/09/08

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 25/09/07

View Document

30/09/0830 September 2008 31/12/07 PARTIAL EXEMPTION

View Document

10/03/0810 March 2008 ARTICLES OF ASSOCIATION

View Document

10/03/0810 March 2008 ALTER ARTICLES 27/02/2008

View Document

04/03/084 March 2008 DIRECTOR APPOINTED NIGEL BOND

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: C/O JOHN RELISH 84 CAE PERLLAN ROAD NEWPORT GWENT NP20 3FU

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 ANNUAL RETURN MADE UP TO 25/09/06

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 25/09/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 ANNUAL RETURN MADE UP TO 25/09/04

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 ANNUAL RETURN MADE UP TO 25/09/03

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 ANNUAL RETURN MADE UP TO 23/10/02

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 11 OXFORD COURT, BISHOPGATE OFFLOWER MOSLEY STREET MANCHESTER GREATER MANCHESTER M2 3WQ

View Document

19/11/0119 November 2001 ANNUAL RETURN MADE UP TO 25/09/01

View Document

28/09/0128 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

25/09/0025 September 2000 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