About

Registered Number: 03369811
Date of Incorporation: 13/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: SG8 0NP, 48 Station Road, Steeple Morden, Cambs, SG8 0NP,

 

Biggleswade Town Football Club Ltd was founded on 13 May 1997 with its registered office in Steeple Morden, Cambs, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Dorrington, Annette, Doggett, Brian, Jarvis, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOGGETT, Brian 27 May 1997 31 March 2017 1
JARVIS, Michael 27 May 1997 30 April 2012 1
Secretary Name Appointed Resigned Total Appointments
DORRINGTON, Annette 25 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 13 July 2019
AA - Annual Accounts 11 November 2018
CS01 - N/A 10 June 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 13 November 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AP01 - Appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 14 July 2015
AAMD - Amended Accounts 13 April 2015
AA - Annual Accounts 08 February 2015
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 16 November 2013
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 01 July 2012
TM01 - Termination of appointment of director 01 July 2012
AA - Annual Accounts 17 March 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
AR01 - Annual Return 03 October 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2011
AAMD - Amended Accounts 31 March 2011
AAMD - Amended Accounts 31 March 2011
AAMD - Amended Accounts 31 March 2011
AA - Annual Accounts 07 December 2010
DISS40 - Notice of striking-off action discontinued 14 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
AA - Annual Accounts 29 November 2009
363a - Annual Return 26 July 2009
288b - Notice of resignation of directors or secretaries 26 July 2009
288a - Notice of appointment of directors or secretaries 26 July 2009
363a - Annual Return 26 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 18 August 2008
AA - Annual Accounts 27 July 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 07 January 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
363a - Annual Return 21 November 2005
AA - Annual Accounts 23 May 2005
395 - Particulars of a mortgage or charge 13 May 2005
287 - Change in situation or address of Registered Office 01 February 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 16 December 2003
288c - Notice of change of directors or secretaries or in their particulars 28 September 2003
363a - Annual Return 13 August 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
AA - Annual Accounts 30 November 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 10 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1999
RESOLUTIONS - N/A 09 March 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 29 May 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
NEWINC - New incorporation documents 13 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.