PERFORMANCE POWERTRAIN LTD
Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
02/10/242 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
12/09/2312 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
20/10/2120 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/154 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/11/145 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/10/1331 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/07/1311 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS ANGELA MARIE MELOY / 12/06/2013 |
11/07/1311 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLOUGHBY / 12/06/2013 |
11/07/1311 July 2013 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM HILLOCK COTTAGE UPPER CATESBY DAVENTRY NORTHANTS NN11 6LE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1226 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/11/118 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | CURREXT FROM 30/09/2010 TO 31/03/2011 |
11/11/1011 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLOUGHBY / 15/11/2009 |
16/11/0916 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIE MELOY / 15/11/2009 |
16/11/0916 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM EASTGATE HOUSE 11 CHEYNE WALK NORTHAMPTON NN1 5PT |
20/11/0820 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/11/0730 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | SECRETARY'S PARTICULARS CHANGED |
23/10/0723 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/07/0730 July 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07 |
23/10/0623 October 2006 | SECRETARY RESIGNED |
23/10/0623 October 2006 | 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