POWICK PLAYING FIELD ASSOCIATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/05/2431 May 2024 Change of details for Mr William Laurence Gilbert Coles as a person with significant control on 2024-05-30

View Document

31/05/2431 May 2024 Change of details for Mr William Laurence Gilbert Coles as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Change of details for Mr Michael James Bainbridge as a person with significant control on 2024-05-30

View Document

21/05/2421 May 2024 Notification of Michael James Bainbridge as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Notification of William Laurence Coles as a person with significant control on 2024-05-21

View Document

24/01/2424 January 2024 Cessation of William Laurence Gilbert Coles as a person with significant control on 2024-01-20

View Document

24/01/2424 January 2024 Termination of appointment of John Michael Hubbard as a director on 2024-01-20

View Document

24/01/2424 January 2024 Cessation of John Michael Hubbard as a person with significant control on 2024-01-20

View Document

24/01/2424 January 2024 Appointment of Miss Louise Joy Carter as a director on 2024-01-20

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/11/2227 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

06/11/226 November 2022 Micro company accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

03/10/213 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

22/12/1922 December 2019 DIRECTOR APPOINTED MR MICHAEL BAINBRIDGE

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM COTSFORD4 OLD MALVERN ROAD POWICK WORCESTER WR2 4RX

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDY

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HUBBARD

View Document

31/08/1731 August 2017 CESSATION OF NICHOLAS PAUL SANDY AS A PSC

View Document

31/08/1731 August 2017 CESSATION OF NICHOLAS PAUL SANDY AS A PSC

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 08/12/15 NO MEMBER LIST

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SANDY / 01/11/2015

View Document

22/10/1522 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 08/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 08/12/13 NO MEMBER LIST

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 3 ST MARY STREET WORCESTER WR1 1HA

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 08/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/05/122 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 08/12/11 NO MEMBER LIST

View Document

25/07/1125 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 08/12/10 NO MEMBER LIST

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 08/12/09 NO MEMBER LIST

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAURENCE GILBERT COLES / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL SANDY / 09/02/2010

View Document

27/05/0927 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 08/12/08

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 ANNUAL RETURN MADE UP TO 08/12/07

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 08/12/06

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 ANNUAL RETURN MADE UP TO 08/12/05

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company