M W PERFORMANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

21/10/2221 October 2022 Change of details for Mr Marc Wale as a person with significant control on 2022-10-10

View Document

21/10/2221 October 2022 Director's details changed for Mr Steven Marc Wale on 2022-10-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/12/204 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

13/02/1813 February 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM UNIT 2B RIVER LANE SALTNEY CHESTER CH4 8RL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

24/03/1724 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/12/1529 December 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/15

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/10/1512 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARC WALE / 12/09/2015

View Document

26/04/1526 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/11/1417 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/11/139 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

27/10/1327 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/05/1320 May 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN WALE

View Document

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM UNIT 2 SALTNEY BUSINESS CENTRE HIGH STREET, SALTNEY CHESTER FLINTSHIRE CH4 8SE

View Document

16/03/1216 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARC WALE / 21/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN WALE / 14/04/2009

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information