Advanced company searchLink opens in new window

WIGAN RUGBY LEAGUE CLUB LIMITED

Company number 00174692

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)
07 Feb 2017 TM01 Termination of appointment of David John Tully as a director on 6 January 2017
25 Oct 2016 AP03 Appointment of Mr David John Moore as a secretary on 11 October 2016
24 Oct 2016 AD01 Registered office address changed from Dw Stadium Loire Drive Robin Park Wigan Lancashire WN5 0UH to Central Park Montrose Avenue Pemberton Wigan WN5 9XL on 24 October 2016
24 Oct 2016 TM02 Termination of appointment of David John Tully as a secretary on 11 October 2016
05 Sep 2016 AA Accounts for a medium company made up to 30 November 2015
15 Jul 2016 AP01 Appointment of Dr Chris Brookes as a director on 15 July 2016
15 Mar 2016 AR01 Annual return made up to 1 March 2016. List of shareholders has changed
Statement of capital on 2016-03-15
  • GBP 128,000
07 Sep 2015 AA Accounts for a medium company made up to 30 November 2014
12 May 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 128,000
12 Jan 2015 AP01 Appointment of Mr Kristian John Radlinski as a director on 9 January 2015
12 Jan 2015 AP01 Appointment of Mr David John Tully as a director on 9 January 2015
29 Sep 2014 TM01 Termination of appointment of Nigel Antony Hansford as a director on 23 May 2014
15 Sep 2014 AP03 Appointment of Mr David John Tully as a secretary on 31 May 2014
15 Sep 2014 TM02 Termination of appointment of Nigel Antony Hansford as a secretary on 31 May 2014
10 Sep 2014 AA Accounts for a medium company made up to 30 November 2013
17 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 128,000
06 Sep 2013 AA Accounts for a medium company made up to 30 November 2012
12 Mar 2013 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 /whole /charge no 17
23 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 18
11 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 17
05 Sep 2012 AA Accounts for a medium company made up to 30 November 2011
26 Mar 2012 AR01 Annual return made up to 14 January 2012. List of shareholders has changed
31 Aug 2011 AA Accounts for a medium company made up to 30 November 2010
09 Mar 2011 AR01 Annual return made up to 14 January 2011. List of shareholders has changed