PERFORMANCE PANELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Brett Wilfred Baldwyn as a director on 2025-04-01

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/07/2331 July 2023 Change of details for See Limited as a person with significant control on 2023-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029515640003

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/10/197 October 2019 SECOND FILING OF AP01 FOR JEFFREY DAVID THOMPSON

View Document

07/10/197 October 2019 SECOND FILING OF AP01 FOR CLIFFORD JAMES SULLIVAN

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / SEE LIMITED / 11/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES THOMPSON / 11/02/2019

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEE LIMITED

View Document

05/07/185 July 2018 CESSATION OF REX BOUSFIELD LIMITED AS A PSC

View Document

04/07/184 July 2018 CHANGE PERSON AS DIRECTOR

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES THOMPSON / 02/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ELLIS

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE ELLIS

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR ROBERT JAMES THOMPSON

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REX BOUSFIELD LIMITED

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR CLIFFORD JAMES SULLIVAN

View Document

06/12/156 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/09/158 September 2015 SAIL ADDRESS CHANGED FROM: RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ UNITED KINGDOM

View Document

08/09/158 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR JEFFERY DAVID THOMPSON

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MRS MICHELLE ELLIS

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS

View Document

23/07/1423 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/07/1322 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GRIFFITHS / 01/01/2012

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ELLIS / 01/01/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRETT BALDWYN / 01/01/2012

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT BALDWYN / 01/10/2009

View Document

11/08/1011 August 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BOUSFIELD

View Document

18/09/0818 September 2008 SECRETARY APPOINTED MICHELLE ELLIS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY PETER GRIFFITHS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY THOMPSON

View Document

05/08/085 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/10/0026 October 2000 COMPANY NAME CHANGED PERFORMANCE PANELS (DISTRIBUTION ) LIMITED CERTIFICATE ISSUED ON 27/10/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9410 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9410 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 COMPANY NAME CHANGED COLUMNBROOK LIMITED CERTIFICATE ISSUED ON 09/11/94

View Document

07/11/947 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 REGISTERED OFFICE CHANGED ON 07/11/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

07/11/947 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9422 July 1994 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