Advanced company searchLink opens in new window

WYCOMBE WANDERERS FOOTBALL CLUB LIMITED

Company number 05132509

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)
20 Mar 2024 AA Accounts for a small company made up to 30 June 2023
19 Feb 2024 TM01 Termination of appointment of Peter Marcus Couhig as a director on 12 February 2024
19 Feb 2024 TM01 Termination of appointment of Michelle Couhig as a director on 12 February 2024
21 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
15 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 May 2023 MA Memorandum and Articles of Association
22 May 2023 SH01 Statement of capital following an allotment of shares on 29 April 2023
  • GBP 3,107,904
18 May 2023 MR01 Registration of charge 051325090010, created on 29 April 2023
31 Mar 2023 AA Accounts for a small company made up to 30 June 2022
06 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
14 Sep 2022 AA01 Previous accounting period shortened from 31 July 2022 to 30 June 2022
08 Dec 2021 AA Accounts for a small company made up to 31 July 2021
22 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
09 Jun 2021 AA Accounts for a small company made up to 31 July 2020
28 Jan 2021 CS01 Confirmation statement made on 8 November 2020 with updates
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 2,508,404
02 Sep 2020 AA01 Previous accounting period extended from 30 June 2020 to 31 July 2020
28 Jul 2020 AP01 Appointment of Mr Lamont Anthony Hector as a director on 26 July 2020
28 Jul 2020 TM01 Termination of appointment of David Frederick Cook as a director on 26 July 2020
03 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New class of shares created/company authorised to enter into an amended & restated new overdraft facility agreement/debenture made between company & investor 21/02/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2020 CC04 Statement of company's objects
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 2,507,904
02 Mar 2020 MR01 Registration of charge 051325090009, created on 21 February 2020
28 Feb 2020 AP03 Appointment of Mr David Smith as a secretary on 21 February 2020
27 Feb 2020 AP01 Appointment of Mr Peter Marcus Couhig as a director on 21 February 2020