PERFORMANCE GLASS PROCESSING LTD

Company Documents

DateDescription
29/05/2529 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/05/2529 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/05/2523 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/05/2523 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/05/2514 May 2025 Statement of affairs

View Document

06/05/256 May 2025 Registered office address changed from Unit 8, Brighouse Trade Park Armytage Road Brighouse West Yorkshire HD6 1QZ England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2025-05-06

View Document

06/05/256 May 2025 Appointment of a voluntary liquidator

View Document

27/02/2527 February 2025 Appointment of Miss Natasha Isobel Sarah Erskine as a director on 2025-02-27

View Document

04/02/254 February 2025 Termination of appointment of Andrew Peter Glover as a director on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mr Andrew Peter Glover as a director on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Steven Gary Wilson as a director on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Andrew Peter Glover as a director on 2025-02-03

View Document

28/01/2528 January 2025 Appointment of Mr Andrew Peter Glover as a director on 2025-01-28

View Document

08/01/258 January 2025 Notification of Andrew Glover as a person with significant control on 2024-10-17

View Document

08/01/258 January 2025 Notification of Natasha Erskine as a person with significant control on 2024-10-17

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

08/01/258 January 2025 Change of details for Mr Steven Gary Wilson as a person with significant control on 2024-10-17

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

10/05/2410 May 2024 Termination of appointment of Christopher Anthony Mcaspurn as a director on 2024-04-25

View Document

10/05/2410 May 2024 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Unit 8, Brighouse Trade Park Armytage Road Brighouse West Yorkshire HD6 1QZ on 2024-05-10

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Satisfaction of charge 075467160001 in full

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-12 with updates

View Document

09/01/239 January 2023 Director's details changed for Mr Steven Gary Wilson on 2023-01-07

View Document

09/01/239 January 2023 Change of details for Mr Steven Gary Wilson as a person with significant control on 2023-01-07

View Document

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

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

28/01/2128 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN GARY WILSON / 25/09/2020

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GARY WILSON / 25/09/2020

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GARY WILSON / 25/09/2020

View Document

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

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

05/06/195 June 2019 29/10/18 STATEMENT OF CAPITAL GBP 102

View Document

29/05/1929 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/12/2018

View Document

17/05/1917 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1917 May 2019 ADOPT ARTICLES 29/10/2018

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GARY WILSON / 27/04/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN GARY WILSON / 27/04/2019

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 01/01/14 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

16/03/1716 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 12/12/16 STATEMENT OF CAPITAL GBP 102

View Document

30/03/1630 March 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

17/12/1517 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GARY WILSON / 05/11/2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM C/O NICHOL ACCOUNTANTS LTD SUITE 2.10 HOLMFIELD MILLS, HOLDSWORTH ROAD HOLMFIELD HALIFAX WEST YORKSHIRE HX3 6SN

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

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

View Accounts

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM UPPER GILES HILL FARM 5 SOUTH LANE SHELF HALIFAX WEST YORKSHIRE HX3 7TW

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075467160002

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075467160001

View Document

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 COMPANY NAME CHANGED HW CAPITAL PARTNERS LTD CERTIFICATE ISSUED ON 22/01/14

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

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

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 COMPANY NAME CHANGED DW MARKETING SOLUTIONS LTD CERTIFICATE ISSUED ON 07/05/13

View Document

01/04/131 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 52 BOY LANE WHEATLEY HALIFAX HX3 5AE ENGLAND

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY HAYLEY KINNEAR

View Document

04/04/124 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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