WBA FOOTBALL DEVELOPMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

04/03/254 March 2025 Accounts for a small company made up to 2024-06-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

01/03/241 March 2024 Appointment of Mr Shilen Patel as a director on 2024-02-28

View Document

01/03/241 March 2024 Termination of appointment of Ke Xu as a director on 2024-02-28

View Document

01/03/241 March 2024 Notification of West Bromwich Albion Group Limited as a person with significant control on 2024-02-28

View Document

01/03/241 March 2024 Cessation of Guochuan Lai as a person with significant control on 2024-02-28

View Document

28/11/2328 November 2023 Registration of charge 037487770006, created on 2023-11-22

View Document

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

View Accounts

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

08/06/238 June 2023 Appointment of Mark John Miles as a director on 2023-06-06

View Document

08/06/238 June 2023 Termination of appointment of Ron Gourlay as a director on 2023-06-06

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

29/03/2329 March 2023 Accounts for a small company made up to 2022-06-30

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

23/12/2223 December 2022 Registration of charge 037487770005, created on 2022-12-21

View Document

21/09/2221 September 2022 Satisfaction of charge 1 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 2 in full

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

09/02/229 February 2022 Appointment of Mr Ron Gourlay as a director on 2022-02-08

View Document

04/11/214 November 2021 Satisfaction of charge 4 in full

View Document

04/11/214 November 2021 Satisfaction of charge 3 in full

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR MARK JAMES JENKINS

View Document

23/02/1823 February 2018 SECRETARY APPOINTED MARK JAMES JENKINS

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN GOODMAN

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN GOODMAN

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

26/01/1726 January 2017 SECRETARY APPOINTED MARTIN GOODMAN

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MARTIN GOODMAN

View Document

19/04/1619 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/04/1510 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

25/04/1425 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES JENKINS / 01/12/2011

View Document

11/04/1211 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

18/04/1118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY DARREN EALES

View Document

15/04/1015 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/04/0914 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/089 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0623 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0612 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0314 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: TOM SILK BUILDING HALFORDS LANE WEST BROMWICH WEST MIDLANDS B71 4LQ

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 COMPANY NAME CHANGED WBA FOOTBALL DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 31/07/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/007 July 2000 COMPANY NAME CHANGED ALIMPOST LIMITED CERTIFICATE ISSUED ON 10/07/00

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

08/04/998 April 1999 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