DEAL TOWN FOOTBALL CLUB (2001) LIMITED

49 Northwall Road, Deal, CT14 6PW, Kent
StatusACTIVE
Company No.04214651
Category
Incorporated11 May 2001
Age23 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

DEAL TOWN FOOTBALL CLUB (2001) LIMITED is an active with number 04214651. It was incorporated 23 years, 1 month, 2 days ago, on 11 May 2001. The company address is 49 Northwall Road, Deal, CT14 6PW, Kent.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-10

Officer name: Muriel Skirrow

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 16 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin William Martin Adams

Termination date: 2023-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-10

Officer name: Mr Charles John Smith

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-18

Officer name: Peter James Van Walwyk

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Marriott

Change date: 2021-06-07

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-07

Officer name: Miss Natalie Benville

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Chmura

Termination date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Van Walwyk

Appointment date: 2021-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Dunn

Appointment date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2020

Action Date: 12 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marian Bernadette Dunning

Change date: 2020-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Kevin Andrew Redsull

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Smith

Termination date: 2019-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Colin Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-05

Officer name: Natalie Benville

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2018

Action Date: 16 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natalie Benville

Appointment date: 2018-06-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-01

Officer name: Mrs Fiona Jane Richards

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Walter Creasey

Termination date: 2018-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-08

Officer name: Darren Luke Heales

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Short

Termination date: 2018-01-08

Documents

View document PDF

Change account reference date company current extended

Date: 25 May 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-24

Officer name: Mr Neil Walter Creasey

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-14

Officer name: Mr David John Chmura

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 05 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-05

Officer name: Mr Robert Marriott

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2016

Action Date: 05 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Natalie Benville

Change date: 2016-03-05

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-06

Officer name: Mr Darren Luke Heales

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Arron Lee Skirrow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-05

Officer name: Miss Natalie Benville

Documents

View document PDF

Termination director company

Date: 16 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mfrs Marian Bernadette Dunning

Appointment date: 2015-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-07

Officer name: Jackie Mapstone

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-07

Officer name: Jackie Mapstone

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Howe

Termination date: 2015-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Tidey

Termination date: 2015-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-12

Officer name: Mr Wayne Short

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Andrew Redsull

Appointment date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-17

Officer name: Derek Hares

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Ms Muriel Skirrow

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Darren Luke Heales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

New address: C/O Danielle Johnson 49 Northwall Road Deal Kent CT14 6PW

Change date: 2015-05-05

Old address: 319 London Road Deal Kent CT14 9PP England

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Danielle Louise Johnson

Appointment date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arron Lee Skirrow

Change date: 2015-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

Old address: 54 Church Path Deal Kent CT14 9TH

Change date: 2015-03-05

New address: 319 London Road Deal Kent CT14 9PP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jackie Mapstone

Appointment date: 2014-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-12

Officer name: Mrs Jackie Mapstone

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Marriott

Appointment date: 2014-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-12

Officer name: Mr Derek Hares

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Howe

Appointment date: 2014-09-12

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Fowler

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Shailer

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Johnson

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dayle Melody

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Tidey

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Shailer

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Fowler

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arron Lee Skirrow

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Smith

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Moss

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Lewis

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Rivers

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Danielle Louise Johnson

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-20

Old address: 276 Mill Road Deal Kent CT14 9BG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Williams

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin William Martin Adams

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dayle Joseph Melody

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Williams

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Williams

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Moore

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Handley

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Finn

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Termination director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Ward

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-13

Old address: 129 Middle Deal Road Deal Kent CT14 9RH England

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Richard Rivers

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-05

Old address: 50 St Leonards Road Deal Kent CT14 9AU England

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Reid

Documents

View document PDF


Some Companies

AYLESFORD AQUATICS LTD

15 COMMERCIAL ROAD,TONBRIDGE,TN12 6EN

Number:07980974
Status:ACTIVE
Category:Private Limited Company

CONCEPT SPINE LIMITED

17 PERRYWOOD BUSINESS PARK,SALFORDS,RH1 5JQ

Number:07066995
Status:ACTIVE
Category:Private Limited Company

ISEL LAMARTE DESIGN LIMITED

21 CULVERLANDS CLOSE,STANMORE,HA7 3AG

Number:09893591
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MPS SUPPLIES LTD

29 OVERBRIDGE ROAD,SALFORD,M7 1SL

Number:11710312
Status:ACTIVE
Category:Private Limited Company

PEPE LIMITED

72A HIGH STREET,BATTLE,TN33 0AG

Number:07465486
Status:ACTIVE
Category:Private Limited Company

SCOPUS ENGINEERING LIMITED

ANNAN HOUSE,ABERDEEN,AB11 5QP

Number:SC129734
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source