About

Registered Number: 04454113
Date of Incorporation: 05/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Bridge Meadow Stadium, Bridge Meadow Lane, Haverfordwest, Pembrokeshire, SA61 2EX

 

Haverfordwest County A.F.C was setup in 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Edwards, Robert John, Hughes, David Benjamin Thomas, Daniels, Ronald John Anthony, Friday, Richard Noel Frank, Griffiths, William Winston, Marchant, William Henry Vaughan, Marriott, Kevin, Nisbet, Robert Macdonald, Shanklin, Desmond Walter, Summons, Robert George, Thomas, William Allan, Vaughan, Stanley John Barry, Vaughan, Stanley John Barry, Webb, Arthur Barrie, Williams, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Robert John 27 May 2020 - 1
HUGHES, David Benjamin Thomas 01 June 2006 - 1
DANIELS, Ronald John Anthony 05 June 2002 01 June 2006 1
FRIDAY, Richard Noel Frank 03 June 2014 03 May 2016 1
GRIFFITHS, William Winston 05 June 2002 01 June 2006 1
MARCHANT, William Henry Vaughan 23 June 2006 27 May 2020 1
MARRIOTT, Kevin 01 August 2015 08 May 2018 1
NISBET, Robert Macdonald 31 July 2014 19 August 2019 1
SHANKLIN, Desmond Walter 05 June 2002 01 July 2006 1
SUMMONS, Robert George 01 June 2006 03 June 2014 1
THOMAS, William Allan 03 June 2014 03 June 2014 1
VAUGHAN, Stanley John Barry 01 March 2013 27 May 2020 1
VAUGHAN, Stanley John Barry 05 June 2002 01 June 2006 1
WEBB, Arthur Barrie 03 June 2014 27 May 2020 1
WILLIAMS, Paul 01 June 2006 24 November 2007 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
TM01 - Termination of appointment of director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
PSC01 - N/A 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
TM02 - Termination of appointment of secretary 09 June 2020
TM02 - Termination of appointment of secretary 09 June 2020
AP01 - Appointment of director 09 June 2020
TM01 - Termination of appointment of director 20 August 2019
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 19 August 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 06 June 2018
TM01 - Termination of appointment of director 23 May 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 06 June 2017
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 09 June 2016
TM01 - Termination of appointment of director 09 May 2016
AP01 - Appointment of director 20 August 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 03 June 2015
AP01 - Appointment of director 11 August 2014
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 25 April 2013
AP01 - Appointment of director 13 March 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 22 June 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 04 August 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
AA - Annual Accounts 21 October 2007
363s - Annual Return 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363s - Annual Return 28 March 2007
225 - Change of Accounting Reference Date 14 March 2007
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 17 June 2003
288b - Notice of resignation of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
287 - Change in situation or address of Registered Office 18 July 2002
NEWINC - New incorporation documents 05 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.