A. F. C. FYLDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-05-30

View Document

05/03/255 March 2025 Notification of Dixon Grange Limited as a person with significant control on 2023-02-23

View Document

05/03/255 March 2025 Cessation of John Conlin Davis as a person with significant control on 2023-02-23

View Document

05/03/255 March 2025 Cessation of David Alan Haythornthwaite as a person with significant control on 2023-02-23

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-05-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

17/03/2117 March 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

21/02/2021 February 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

27/02/1927 February 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR STUART KING

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

05/03/185 March 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

26/02/1826 February 2018 Registered office address changed from , 6 Station Road, Kirkham, Preston, Lancashire, PR4 2AS to Mill Farm Sports Village Coronation Way Wesham Preston PR4 3JZ on 2018-02-26

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 6 STATION ROAD KIRKHAM PRESTON LANCASHIRE PR4 2AS

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

24/02/1724 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY ERIC PICTON

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVEY

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/10/155 October 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/09/1418 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HAYTHORNWAITE / 18/09/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/10/138 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/09/1221 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Registered office address changed from , 1 Clifton Fields, Lytham Road, Clifton, Preston, PR4 0XG, United Kingdom on 2012-03-22

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 1 CLIFTON FIELDS, LYTHAM ROAD CLIFTON PRESTON PR4 0XG UNITED KINGDOM

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/09/1120 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HAYTHORNWAITE / 25/08/2010

View Document

02/09/102 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN KING / 25/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVEY / 25/08/2010

View Document

16/06/1016 June 2010 ADOPT ARTICLES 10/06/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/11/095 November 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ

View Document

30/10/0930 October 2009 Registered office address changed from , 54 Caunce Street, Blackpool, Lancashire, FY1 3LJ on 2009-10-30

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY ALAN ROBINSON

View Document

11/06/0911 June 2009 SECRETARY APPOINTED ERIC PICTON

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 SECRETARY APPOINTED ALAN ROBINSON

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY ROBERT DAVEY

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED STUART JOHN KING

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BALDWIN

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/11/077 November 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/05/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0714 August 2007 COMPANY NAME CHANGED KIRKHAM & WESHAM FOOTBALL CLUB L IMITED CERTIFICATE ISSUED ON 14/08/07

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 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