M W PERFORMANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
18/05/2318 May 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
21/10/2221 October 2022 | Change of details for Mr Marc Wale as a person with significant control on 2022-10-10 |
21/10/2221 October 2022 | Director's details changed for Mr Steven Marc Wale on 2022-10-10 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
17/10/2117 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/12/204 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
05/12/195 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
18/10/1918 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
13/02/1813 February 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
13/10/1713 October 2017 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM UNIT 2B RIVER LANE SALTNEY CHESTER CH4 8RL |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
24/03/1724 March 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/16 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/12/1529 December 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/15 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/10/1512 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARC WALE / 12/09/2015 |
26/04/1526 April 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/14 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/11/1417 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
09/11/139 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
27/10/1327 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/05/1320 May 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/10/125 October 2012 | APPOINTMENT TERMINATED, SECRETARY KATHRYN WALE |
05/10/125 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
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 |
16/03/1216 March 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/03/1111 March 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARC WALE / 21/01/2010 |
29/01/1029 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN WALE / 14/04/2009 |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
14/02/0714 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
18/03/0518 March 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
17/01/0417 January 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
07/02/037 February 2003 | NEW DIRECTOR APPOINTED |
07/02/037 February 2003 | NEW SECRETARY APPOINTED |
07/02/037 February 2003 | REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
07/02/037 February 2003 | DIRECTOR RESIGNED |
07/02/037 February 2003 | SECRETARY RESIGNED |
23/01/0323 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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