POWERFORCE FIELD MARKETING AND RETAIL SERVICES LIMITED

06365928
650 WHARFEDALE ROAD, WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5TP

Documents

Documents
Date Category Description Pages
20 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2024 officers Change of particulars for director (Mrs Suzhanna Fathima Hadeem-Burke) 2 Buy now
09 Sep 2024 officers Change of particulars for director (Mrs Suzhanna Fathima Burke) 2 Buy now
15 Aug 2024 officers Appointment of director (Mrs Nicole Sanderson) 2 Buy now
14 Aug 2024 officers Termination of appointment of director (Christopher Growe) 1 Buy now
14 Aug 2024 officers Termination of appointment of director (Laurence Murray Clube) 1 Buy now
07 May 2024 auditors Auditors Resignation Company 3 Buy now
20 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2023 officers Appointment of director (Suzhanna Burke) 2 Buy now
19 Dec 2023 officers Termination of appointment of director (Dean Andrew Kaye) 1 Buy now
24 Nov 2023 accounts Annual Accounts 31 Buy now
15 Nov 2023 officers Change of particulars for director (Mr Laurence Murray Clube) 2 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2023 officers Termination of appointment of secretary (Dye & Durham Secretarial Limited) 1 Buy now
01 May 2023 officers Appointment of director (Dean Andrew Kaye) 2 Buy now
01 May 2023 officers Termination of appointment of director (Darrin Andrew Kleinman) 1 Buy now
11 Apr 2023 officers Termination of appointment of director (Brian Gifford Stevens) 1 Buy now
11 Apr 2023 officers Appointment of director (Christopher Growe) 2 Buy now
10 Feb 2023 officers Change of particulars for corporate secretary (7Side Secretarial Limited) 1 Buy now
22 Nov 2022 officers Change of particulars for director (Mr Laurence Murray Clube) 2 Buy now
08 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 32 Buy now
04 Aug 2022 officers Termination of appointment of director (Tanya Lynn Domier) 1 Buy now
23 May 2022 officers Appointment of director (Mr Darrin Andrew Kleinman) 2 Buy now
01 Oct 2021 accounts Annual Accounts 31 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 officers Change of particulars for director (Tanya Lynn Domier) 2 Buy now
01 Sep 2021 officers Change of particulars for director (Tanya Lynn Domier) 2 Buy now
01 Sep 2021 officers Change of particulars for director (Mr Brian Gifford Stevens) 2 Buy now
31 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2020 accounts Annual Accounts 30 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2020 officers Change of particulars for director (Mr Laurence Murray Clube) 2 Buy now
23 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2019 officers Appointment of corporate secretary (7Side Secretarial Limited) 2 Buy now
26 Sep 2019 accounts Annual Accounts 29 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 officers Change of particulars for director (Mr Brian Gifford Stevens) 2 Buy now
26 Sep 2018 accounts Annual Accounts 25 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 officers Appointment of director (Mr Laurence Murray Clube) 2 Buy now
14 Nov 2017 officers Termination of appointment of director (Bryce Oswald Robinson) 1 Buy now
04 Oct 2017 accounts Annual Accounts 24 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2016 officers Appointment of director (Bryce Oswald Robinson) 2 Buy now
30 Dec 2016 officers Termination of appointment of director (Tania Blythe King) 1 Buy now
22 Sep 2016 officers Change of particulars for director (Ms Tania Blythe King) 2 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 24 Buy now
04 Feb 2016 auditors Auditors Resignation Company 1 Buy now
08 Oct 2015 annual-return Annual Return 5 Buy now
15 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Apr 2015 officers Appointment of director (Brian Gifford Stevens) 2 Buy now
22 Apr 2015 officers Appointment of director (Tania Blythe King) 2 Buy now
22 Apr 2015 officers Appointment of director (Tanya Lynn Domier) 2 Buy now
22 Apr 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2015 officers Termination of appointment of director (David Norbury) 1 Buy now
22 Apr 2015 officers Termination of appointment of director (Victor Davies) 1 Buy now
13 Apr 2015 officers Termination of appointment of secretary (Eoin Kane) 1 Buy now
12 Apr 2015 accounts Annual Accounts 17 Buy now
07 Apr 2015 mortgage Statement of release/cease from a charge 5 Buy now
26 Sep 2014 annual-return Annual Return 5 Buy now
21 Aug 2014 officers Appointment of director (Mr Victor Davies) 2 Buy now
15 Jul 2014 officers Termination of appointment of director (Richard Anthony Dillon English) 1 Buy now
23 Jan 2014 accounts Annual Accounts 17 Buy now
08 Oct 2013 resolution Resolution 22 Buy now
07 Oct 2013 annual-return Annual Return 5 Buy now
28 Aug 2013 officers Termination of appointment of director (Craig Hart) 1 Buy now
10 Jun 2013 incorporation Memorandum Articles 29 Buy now
23 Jan 2013 accounts Annual Accounts 17 Buy now
01 Nov 2012 auditors Auditors Resignation Company 2 Buy now
18 Oct 2012 auditors Auditors Resignation Company 2 Buy now
02 Oct 2012 annual-return Annual Return 6 Buy now
17 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2012 accounts Annual Accounts 15 Buy now
28 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
31 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jan 2012 officers Appointment of director (Mr Richard Anthony Dillon English) 2 Buy now
17 Jan 2012 officers Appointment of director (Mr Craig Robert Andrew Hart) 2 Buy now
13 Jan 2012 officers Termination of appointment of director (Julia Collis) 1 Buy now
13 Jan 2012 officers Termination of appointment of director (Brian Bickmore) 1 Buy now
13 Jan 2012 officers Termination of appointment of secretary (Brendan York) 1 Buy now
12 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Oct 2011 officers Change of particulars for secretary (Brendan York) 2 Buy now
20 Sep 2011 annual-return Annual Return 6 Buy now
10 Feb 2011 accounts Annual Accounts 15 Buy now
02 Feb 2011 officers Termination of appointment of director (Stewart Bailey) 1 Buy now
29 Nov 2010 officers Appointment of director (Mr Brian Bickmore) 2 Buy now
29 Nov 2010 annual-return Annual Return 6 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2010 officers Termination of appointment of director (Patrick Rooney) 1 Buy now
20 Apr 2010 officers Appointment of director (Stewart Andrew Bailey) 3 Buy now
12 Apr 2010 officers Termination of appointment of director (Matthew Bailey) 2 Buy now