About

Registered Number: 05845921
Date of Incorporation: 14/06/2006 (18 years ago)
Company Status: Active
Registered Address: 11 Rosebery Road, Dosthill, Tamworth, Staffordshire, B77 1NF

 

Established in 2006, Coleshill Town Football Club Ltd has its registered office in Tamworth. There are 4 directors listed as Billing, Paul Stephen, Jones, Dewi Madoc, Southall, Ann Patricia, Jones, Nigel John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLING, Paul Stephen 03 June 2011 - 1
JONES, Dewi Madoc 25 June 2018 - 1
SOUTHALL, Ann Patricia 25 July 2011 - 1
JONES, Nigel John 20 June 2008 03 June 2011 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 26 April 2019
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
TM01 - Termination of appointment of director 10 June 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 04 September 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 03 August 2011
AR01 - Annual Return 29 July 2011
AP01 - Appointment of director 20 June 2011
AD01 - Change of registered office address 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 30 April 2011
TM02 - Termination of appointment of secretary 30 April 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 30 April 2010
MG01 - Particulars of a mortgage or charge 21 October 2009
287 - Change in situation or address of Registered Office 30 July 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
225 - Change of Accounting Reference Date 29 April 2009
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 23 July 2007
287 - Change in situation or address of Registered Office 21 July 2006
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.