WREXHAM AFC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

07/04/257 April 2025 Appointment of Thayer Joyce as a director on 2025-04-03

View Document

07/04/257 April 2025 Appointment of Richard Engelberg as a director on 2025-04-03

View Document

07/04/257 April 2025 Appointment of Caroline Hutchinson as a director on 2025-04-03

View Document

07/04/257 April 2025 Appointment of George Dewey as a director on 2025-04-03

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

10/02/2510 February 2025 Appointment of Ms Kaleen Allyn as a director on 2025-02-10

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

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

View Accounts

11/04/2411 April 2024 Memorandum and Articles of Association

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Director's details changed for Humphrey Ker on 2024-02-01

View Document

18/12/2318 December 2023 Appointment of Mr Shaun Antony Harvey as a director on 2023-11-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

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

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

20/01/2220 January 2022 Registration of charge 076988720001, created on 2022-01-19

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

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

View Accounts

21/06/2121 June 2021 Registered office address changed from C/O C/O Mclintocks the Coach House 25 Rhosddu Road Wrexham LL11 1EB to Racecourse Ground Mold Road Wrexham LL11 2AH on 2021-06-21

View Document

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

24/02/2124 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/2124 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/2124 February 2021 ADOPT ARTICLES 09/02/2021

View Document

24/02/2124 February 2021 ARTICLES OF ASSOCIATION

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR GAVIN JONES

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED HUMPHREY KER

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED ROBERT MCELHENNEY

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED RYAN RODNEY REYNOLDS

View Document

10/02/2110 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCELHENNEY

View Document

10/02/2110 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN RODNEY REYNOLDS

View Document

10/02/2110 February 2021 CESSATION OF WREXHAM FOOTBALL SUPPORTERS' SOCIETY LIMITED AS A PSC

View Document

10/02/2110 February 2021 09/02/21 STATEMENT OF CAPITAL GBP 3247484

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

09/02/219 February 2021 09/02/21 STATEMENT OF CAPITAL GBP 1247484

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GRUFFYDD JONES / 01/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW WILLIAMS / 01/01/2021

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 30/06/19 STATEMENT OF CAPITAL GBP 1057508

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 1031274

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 31/12/16 STATEMENT OF CAPITAL GBP 931274

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/05/172 May 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 11/05/16 STATEMENT OF CAPITAL GBP 851274

View Document

23/03/1623 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

20/07/1520 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

05/08/145 August 2014 16/06/14 STATEMENT OF CAPITAL GBP 709980

View Document

05/08/145 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

10/07/1310 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 29/01/13 STATEMENT OF CAPITAL GBP 485000

View Document

08/02/138 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

10/07/1210 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 21/12/11 STATEMENT OF CAPITAL GBP 270000

View Document

06/06/126 June 2012 CURRSHO FROM 31/07/2012 TO 30/06/2012

View Document

26/03/1226 March 2012 ADOPT ARTICLES 27/02/2012

View Document

04/12/114 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

08/07/118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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