ROMIRO WAKEFIELD FOOTBALL ACADEMY LTD - BARNSLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-24 View Report
Accounts. Accounts type total exemption full. 2023-12-17 View Report
Confirmation statement. Statement with no updates. 2023-02-17 View Report
Accounts. Accounts type micro entity. 2022-12-27 View Report
Change of name. Description: Company name changed romiro wafc media and events LTD\certificate issued on 05/04/22. 2022-04-05 View Report
Accounts. Accounts type unaudited abridged. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-12-27 View Report
Accounts. Accounts type unaudited abridged. 2021-02-21 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Officers. Termination date: 2020-11-04. Officer name: David Malcolm Pearson. 2020-11-05 View Report
Officers. Termination date: 2020-11-04. Officer name: John Michael Cotton. 2020-11-05 View Report
Resolution. Description: Resolutions. 2020-06-16 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Accounts. Accounts type unaudited abridged. 2019-12-22 View Report
Confirmation statement. Statement with no updates. 2019-01-03 View Report
Accounts. Accounts type micro entity. 2018-11-11 View Report
Confirmation statement. Statement with updates. 2018-01-31 View Report
Resolution. Description: Resolutions. 2018-01-05 View Report
Accounts. Accounts type micro entity. 2017-08-18 View Report
Accounts. Change account reference date company previous shortened. 2017-08-15 View Report
Accounts. Accounts type micro entity. 2017-05-31 View Report
Officers. Officer name: Christopher Lancelot Gerrard Wright. Termination date: 2017-04-21. 2017-04-21 View Report
Confirmation statement. Statement with updates. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-08-02 View Report
Accounts. Accounts type total exemption small. 2016-05-11 View Report
Address. Change date: 2016-04-21. New address: 55 Main Street South Hiendley Barnsley South Yorkshire S72 9BS. Old address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN. 2016-04-21 View Report
Officers. Officer name: Anthony Edward Fry. Termination date: 2016-01-25. 2016-03-11 View Report
Officers. Officer name: Charles Beech Gordon Masefield. Termination date: 2015-10-19. 2015-11-12 View Report
Officers. Officer name: Alain Noel Michel Frampton. Termination date: 2015-10-19. 2015-11-12 View Report
Officers. Termination date: 2015-10-19. Officer name: Stehpen Derrick Scott. 2015-11-12 View Report
Annual return. With made up date full list shareholders. 2015-09-10 View Report
Officers. Appointment date: 2015-03-31. Officer name: Mr Stephen Derrick Scott. 2015-07-09 View Report
Officers. Officer name: Mr Alain Noel Michel Frampton. Appointment date: 2015-03-31. 2015-07-09 View Report
Capital. Capital allotment shares. 2015-03-07 View Report
Capital. Capital allotment shares. 2015-03-07 View Report
Capital. Capital allotment shares. 2015-01-06 View Report
Change of name. Description: Company name changed aladddin LTD\certificate issued on 02/10/14. 2014-10-02 View Report
Change of name. Change of name notice. 2014-10-02 View Report
Incorporation. Capital: GBP 60 2014-08-13 View Report