About

Registered Number: 08201121
Date of Incorporation: 04/09/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Ebenezer House, Ryecroft, Newcastle-Under-Lyme, Staffordshire, ST5 2BE,

 

Footballacca Ltd was founded on 04 September 2012, it's status at Companies House is "Active". The companies directors are listed as Pearse, Christopher Robert, Wild, Lee, Deighton, William David in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSE, Christopher Robert 15 March 2013 - 1
WILD, Lee 04 September 2012 - 1
DEIGHTON, William David 15 March 2013 01 June 2020 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
RESOLUTIONS - N/A 04 September 2020
SH08 - Notice of name or other designation of class of shares 04 September 2020
AA - Annual Accounts 01 September 2020
PSC04 - N/A 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
PSC04 - N/A 22 May 2020
PSC04 - N/A 22 May 2020
CH01 - Change of particulars for director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
AD01 - Change of registered office address 22 May 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 28 May 2019
SH08 - Notice of name or other designation of class of shares 10 October 2018
RESOLUTIONS - N/A 09 October 2018
CS01 - N/A 02 October 2018
PSC04 - N/A 29 August 2018
PSC04 - N/A 29 August 2018
AA - Annual Accounts 20 June 2018
SH08 - Notice of name or other designation of class of shares 05 June 2018
RESOLUTIONS - N/A 24 May 2018
CS01 - N/A 09 October 2017
SH08 - Notice of name or other designation of class of shares 15 September 2017
SH08 - Notice of name or other designation of class of shares 14 September 2017
SH08 - Notice of name or other designation of class of shares 14 September 2017
RESOLUTIONS - N/A 12 September 2017
RESOLUTIONS - N/A 12 September 2017
AA - Annual Accounts 05 September 2017
AD01 - Change of registered office address 05 January 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 08 June 2016
AD01 - Change of registered office address 19 November 2015
AR01 - Annual Return 09 October 2015
RESOLUTIONS - N/A 16 June 2015
SH08 - Notice of name or other designation of class of shares 16 June 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AA - Annual Accounts 09 July 2014
RESOLUTIONS - N/A 19 June 2014
SH08 - Notice of name or other designation of class of shares 19 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 18 October 2013
AA01 - Change of accounting reference date 09 October 2013
RESOLUTIONS - N/A 14 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 14 May 2013
SH08 - Notice of name or other designation of class of shares 14 May 2013
SH01 - Return of Allotment of shares 02 May 2013
SH01 - Return of Allotment of shares 02 May 2013
AD01 - Change of registered office address 16 April 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
AD01 - Change of registered office address 04 April 2013
NEWINC - New incorporation documents 04 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.