WEST BROMWICH ALBION FOOTBALL CLUB LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Full accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

12/04/2412 April 2024 Full accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Termination of appointment of Guochuan Lai 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 Appointment of Mr Shilen Patel as a director 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

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

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

28/11/2328 November 2023 Registration of charge 032950630018, created on 2023-11-22

View Document

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

View Document

04/04/234 April 2023 Full accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Registration of charge 032950630017, created on 2023-02-16

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

10/01/2310 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 032950630016, created on 2022-12-21

View Document

29/11/2229 November 2022 Satisfaction of charge 032950630015 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 12 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 9 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 8 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 7 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 6 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 10 in full

View Document

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

View Document

09/02/229 February 2022 Termination of appointment of Pi Yue Li as a director on 2022-02-08

View Document

09/02/229 February 2022 Appointment of Guochuan Lai as a director on 2022-02-08

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

04/11/214 November 2021 Satisfaction of charge 13 in full

View Document

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

View Document

02/04/202 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032950630015

View Document

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032950630014

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CARRINGTON

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, SECRETARY SIMON CARRINGTON

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032950630014

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED KE XU

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR MARK JOHN MILES

View Document

07/10/187 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BAND

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GARLICK

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/03/1816 March 2018 SECRETARY APPOINTED SIMON CARRINGTON

View Document

16/03/1816 March 2018 SECRETARY APPOINTED SIMON CARRINGTON

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR MARK JAMES JENKINS

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD GARLICK

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN GOODMAN

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

27/01/1727 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MARTIN GOODMAN

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

18/12/1618 December 2016 DIRECTOR APPOINTED MR SIMON CARRINGTON

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED PI YUE LI

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WRIGHT

View Document

14/09/1614 September 2016 COMPANY BUSINESS 02/09/2016

View Document

24/08/1624 August 2016 ARTICLES OF ASSOCIATION

View Document

24/08/1624 August 2016 ALTER ARTICLES 05/08/2016

View Document

21/08/1621 August 2016 DIRECTOR APPOINTED MR JOHN OWEN WILLIAMS

View Document

21/08/1621 August 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY PEACE

View Document

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

View Document

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED PETER CHARLES BAND

View Document

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

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

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

View Document

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

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

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL ASHWORTH

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES JENKINS / 16/12/2012

View Document

19/12/1219 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ASHWORTH / 16/12/2012

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/12/1120 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES JENKINS / 20/12/2011

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/03/118 March 2011 DIRECTOR APPOINTED ADRIAN DONALD WRIGHT

View Document

21/12/1021 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR RICHARD PAUL GARLICK

View Document

06/10/106 October 2010 SECRETARY APPOINTED RICHARD GARLICK

View Document

08/07/108 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/07/108 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

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

View Document

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

View Document

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

View Document

02/03/102 March 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DAVIES / 16/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROLAND PEACE / 16/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN GRAHAM EALES / 16/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ASHWORTH / 16/12/2009

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DAVIES

View Document

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

View Document

23/12/0823 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED DANIEL ASHWORTH

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GARDINER

View Document

08/01/088 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

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

View Document

22/07/0722 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

15/01/0715 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

13/01/0613 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

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

View Document

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

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

27/10/0427 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

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

View Document

22/12/0322 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 16/12/02; 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

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

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

View Document

10/01/0210 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9921 November 1999 ALTERARTICLES05/11/99

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 INTERIM ACCOUNTS MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/10/976 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9723 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 GUARANTEES 17/12/96

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 COMPANY NAME CHANGED WBA LIMITED CERTIFICATE ISSUED ON 18/12/96

View Document

16/12/9616 December 1996 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