Background WavePink WaveYellow Wave

WOKING FOOTBALL CLUB LIMITED (03329172)

WOKING FOOTBALL CLUB LIMITED (03329172) is an active UK company. incorporated on 6 March 1997. with registered office in Woking. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. WOKING FOOTBALL CLUB LIMITED has been registered for 29 years. Current directors include BATCHELOR, Steven James, BURNETT, Graham George, CURTIS, Dean Allen and 2 others.

Company Number
03329172
Status
active
Type
ltd
Incorporated
6 March 1997
Age
29 years
Address
The Laithwaite Community Stadium Kingfield Road, Woking, GU22 9AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BATCHELOR, Steven James, BURNETT, Graham George, CURTIS, Dean Allen, JOHNSON, Todd, VOLPE, Dwight Andrew
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOKING FOOTBALL CLUB LIMITED

WOKING FOOTBALL CLUB LIMITED is an active company incorporated on 6 March 1997 with the registered office located in Woking. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. WOKING FOOTBALL CLUB LIMITED was registered 29 years ago.(SIC: 93110)

Status

active

Active since 29 years ago

Company No

03329172

LTD Company

Age

29 Years

Incorporated 6 March 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 June 2023 - 30 June 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

ARROWMATCH LIMITED
From: 6 March 1997To: 9 April 1997
Contact
Address

The Laithwaite Community Stadium Kingfield Road Kingfield Woking, GU22 9AA,

Previous Addresses

Kingfield Stadium Kingfield Woking Surrey GU22 9AA
From: 6 March 1997To: 31 August 2015
Timeline

103 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Funding Round
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
May 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Apr 14
Funding Round
Jun 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Left
Feb 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jan 16
Director Joined
Feb 16
Funding Round
Mar 16
Director Left
May 16
Director Joined
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Dec 16
Funding Round
Dec 17
Funding Round
Apr 18
Director Left
May 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Loan Cleared
Aug 18
Director Joined
Sept 18
Director Left
Nov 18
Funding Round
Feb 19
Director Joined
Apr 19
Funding Round
May 19
Director Left
Sept 19
Director Left
Sept 19
Funding Round
Sept 19
Funding Round
Apr 20
Director Left
Jul 20
Director Joined
Aug 20
Funding Round
Aug 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Funding Round
Jan 21
Funding Round
Nov 21
Director Left
Mar 22
Director Left
Mar 22
Funding Round
Mar 22
Director Left
Aug 22
Director Joined
Sept 22
Funding Round
Mar 23
Funding Round
May 23
Director Left
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Joined
Jun 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
Director Joined
Dec 24
New Owner
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jul 25
Director Left
Jul 25
Share Issue
Dec 25
48
Funding
48
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BURNETT, Graham George, Mr.

Active
Kingfield Road, WokingGU22 9AA
Secretary
Appointed 13 Sept 2022

BATCHELOR, Steven James

Active
Kingfield Road, WokingGU22 9AA
Born November 1977
Director
Appointed 16 Jan 2025

BURNETT, Graham George

Active
Kingfield Road, WokingGU22 9AA
Born February 1947
Director
Appointed 29 Jul 2020

CURTIS, Dean Allen

Active
Kingfield Road, WokingGU22 9AA
Born October 1976
Director
Appointed 16 Jan 2025

JOHNSON, Todd

Active
Kingfield Road, WokingGU22 9AA
Born November 1964
Director
Appointed 06 Dec 2024

VOLPE, Dwight Andrew

Active
Kingfield Road, WokingGU22 9AA
Born November 1986
Director
Appointed 14 Jan 2021

AUGHTERSON, James Richard

Resigned
Wheatsheaf Close, WokingGU21 4BL
Secretary
Appointed 16 Aug 2010
Resigned 10 Mar 2014

AUGHTERSON, James Richard

Resigned
1 Wheatsheaf Close, WokingGU21 4BL
Secretary
Appointed 20 Jun 2007
Resigned 06 Aug 2009

BIDMEAD, Michael John

Resigned
55 Grange Road, ChessingtonKT9 1EZ
Secretary
Appointed 12 Feb 2002
Resigned 12 Dec 2002

CROSS, Bryan Kenneth

Resigned
Kingfield Stadium, WokingGU22 9AA
Secretary
Appointed 31 Mar 2014
Resigned 30 May 2015

MACCOLL, John White

Resigned
50 Heathside, WeybridgeKT13 9YN
Secretary
Appointed 02 Dec 1999
Resigned 11 May 2000

MITCHELL, David Frank

Resigned
Winton, WokingGU21 4DP
Secretary
Appointed 11 May 2000
Resigned 12 Feb 2002

SEWARD, David George

Resigned
30 Brackley, WeybridgeKT13 0BL
Secretary
Appointed 12 Dec 2002
Resigned 17 Apr 2007

SHEPPARD, Peter David

Resigned
Potters Lane, WokingGU23 7AL
Secretary
Appointed 06 Aug 2009
Resigned 05 Aug 2010

SOLOMON, Stephen Edward

Resigned
79 Strathcona Avenue, LeatherheadKT23 4HR
Secretary
Appointed 27 Mar 1997
Resigned 03 Jul 1997

SUTTON, William George

Resigned
28 Willow Green, WokingGU24 9HR
Secretary
Appointed 03 Jul 1997
Resigned 02 Dec 1999

TAYLOR, Geoffrey Stephen

Resigned
Kingfield Road, WokingGU22 9AA
Secretary
Appointed 31 Aug 2015
Resigned 07 Sept 2020

TURNER, Andrew

Resigned
Queens Road, AldershotGU11 3LA
Secretary
Appointed 07 Sept 2020
Resigned 13 Sept 2022

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 06 Mar 1997
Resigned 27 Mar 1997

AUGHTERSON, James Richard

Resigned
1 Wheatsheaf Close, WokingGU21 4BL
Born May 1965
Director
Appointed 21 Feb 2008
Resigned 21 Oct 2013

AZEEM, Shahid

Resigned
2 Dunsdon Avenue, GuildfordGU2 7NX
Born December 1958
Director
Appointed 28 May 2009
Resigned 16 Aug 2010

BEVERIDGE, Graeme

Resigned
Kingfield Road, WokingGU22 9AA
Born December 1976
Director
Appointed 04 Dec 2020
Resigned 19 Nov 2023

BROWN, John Peter Robert

Resigned
Merrowdown, East HorsleyKT24 5RH
Born November 1942
Director
Appointed 23 Jan 2004
Resigned 19 Mar 2008

BUCHANAN, John Christopher

Resigned
Berlin, WokingGU21 2QF
Born December 1956
Director
Appointed 27 Apr 2000
Resigned 13 Apr 2007

CAREY, Sean

Resigned
Kingfield Road, WokingGU22 9AA
Born June 1955
Director
Appointed 18 Dec 2020
Resigned 28 Jun 2022

CHAPPLE, Geoff

Resigned
Wrecclesham, FarnhamGU10 4PS
Born November 1945
Director
Appointed 14 Oct 2010
Resigned 19 Aug 2019

CHURCH, Michael Stanley

Resigned
Netley Lodge 134 Old Woking Road, WokingGU22 8NY
Born March 1936
Director
Appointed 01 Oct 1998
Resigned 27 Apr 2000

CURTIS, David John, Mr.

Resigned
Kingfield Road, WokingGU22 9AA
Born April 1969
Director
Appointed 01 Sept 2022
Resigned 16 Jan 2025

CURTIS, David John

Resigned
Kingfield Road, WokingGU22 9AA
Born April 1969
Director
Appointed 18 Jan 2016
Resigned 19 Aug 2019

DAVIES, Jonathan Edward

Resigned
16 Lower Guildford Road, KnaphillGU21 2EQ
Born January 1952
Director
Appointed 19 Dec 2007
Resigned 03 Apr 2009

DAVIES, Jonathan Edward

Resigned
92 Strathcona Gardens, WokingGU21 2AZ
Born January 1952
Director
Appointed 01 Oct 1998
Resigned 05 Jul 1999

DRENNAN, Robert

Resigned
Heath House Smarts Heath Road, WokingGU22 0NP
Born February 1953
Director
Appointed 12 Feb 2002
Resigned 20 Nov 2003

ELMER, Edward Paul

Resigned
23 Heronscourt, LightwaterGU18 5SW
Born September 1936
Director
Appointed 01 Oct 1998
Resigned 12 Feb 2002

ELMER, Graham Mark

Resigned
2 Garrick Way, CamberleyGU16 6LY
Born April 1967
Director
Appointed 01 Oct 1998
Resigned 08 Nov 1999

FARRELL, Gareth Brandon

Resigned
Kingfield Road, WokingGU22 9AA
Born December 1975
Director
Appointed 06 Dec 2023
Resigned 16 Jan 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Todd William Johnson

Active
Kingfield Road, WokingGU22 9AA
Born November 1964

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2025

Mr Dwight Andrew Volpe

Ceased
Kingfield Road, WokingGU22 9AA
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Aug 2024
Ceased 16 Jan 2025
Kingfield Road, WokingGU22 9AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2016
Ceased 28 Aug 2024

Mr Peter Jordan

Ceased
Kingfield Road, WokingGU22 9AA
Born February 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Jul 2016
Ceased 28 Aug 2024
Gloucester Square, WokingGU21 6YL

Nature of Control

Significant influence or control
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

289

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Capital Alter Shares Subdivision
15 December 2025
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
28 February 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Resolution
3 January 2025
RESOLUTIONSResolutions
Memorandum Articles
3 January 2025
MAMA
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Resolution
5 October 2024
RESOLUTIONSResolutions
Resolution
5 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 September 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
29 September 2024
SH01Allotment of Shares
Capital Allotment Shares
29 September 2024
SH01Allotment of Shares
Capital Allotment Shares
29 September 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2023
CS01Confirmation Statement
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With Updates
19 March 2022
CS01Confirmation Statement
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
21 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 January 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 January 2021
AAAnnual Accounts
Capital Allotment Shares
20 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2020
TM02Termination of Secretary
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Capital Allotment Shares
11 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 May 2018
TM01Termination of Director
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Capital Allotment Shares
31 December 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 November 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2016
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
23 March 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
3 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2015
AD01Change of Registered Office Address
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
30 May 2015
TM02Termination of Secretary
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Resolution
8 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Capital Allotment Shares
3 September 2010
SH01Allotment of Shares
Capital Allotment Shares
3 September 2010
SH01Allotment of Shares
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
23 April 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
123Notice of Increase in Nominal Capital
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
287Change of Registered Office
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
29 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
287Change of Registered Office
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Memorandum Articles
23 February 1999
MEM/ARTSMEM/ARTS
Resolution
23 February 1999
RESOLUTIONSResolutions
Legacy
5 November 1998
225Change of Accounting Reference Date
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
395Particulars of Mortgage or Charge
Legacy
16 April 1998
363aAnnual Return
Memorandum Articles
30 July 1997
MEM/ARTSMEM/ARTS
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
287Change of Registered Office
Certificate Change Of Name Company
8 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 1997
NEWINCIncorporation