Advanced company searchLink opens in new window

WATFORD ASSOCIATION FOOTBALL CLUB LIMITED(THE)

Company number 00104194

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2014 TM01 Termination of appointment of Gian Luca Nani as a director on 2 September 2014
29 Jan 2014 AR01 Annual return made up to 18 January 2014. List of shareholders has changed
Statement of capital on 2014-01-29
  • GBP 1,072,852
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
26 Nov 2013 AA Full accounts made up to 30 June 2013
06 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
17 Dec 2012 AA Full accounts made up to 30 June 2012
08 Oct 2012 MEM/ARTS Memorandum and Articles of Association
08 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2012 AP01 Appointment of Mr Raffaele Riva as a director
14 Sep 2012 MISC Auditors resignation
31 Aug 2012 AP01 Appointment of Mr Scott Ian Duxbury as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
31 Aug 2012 AP01 Appointment of Gian Luca Nani as a director
12 Jul 2012 TM01 Termination of appointment of Laurence Bassini as a director
15 Jun 2012 TM01 Termination of appointment of Graham Taylor as a director
14 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
21 Dec 2011 AA Full accounts made up to 30 June 2011
20 Dec 2011 SH08 Change of share class name or designation
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 12 December 2011
  • GBP 1,203
20 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Sep 2011 AP01 Appointment of Mr. Laurence Bassini as a director
25 Aug 2011 MISC Section 519
16 Jun 2011 TM01 Termination of appointment of Julian Winter as a director
15 Jun 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 23
15 Jun 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 24
15 Jun 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 32
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 33