PERFORMANCE YACHTING LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLE JANE BEGGS / 26/06/2013

View Document

12/08/1412 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JANE BEGGS / 26/06/2013

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/07/135 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JANE BEGGS / 25/06/2010

View Document

16/07/1016 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BEGGS

View Document

12/08/0912 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: GISTERED OFFICE CHANGED ON 14/08/2008 FROM MAYFLOWER INTERNATIONAL MARINA OCEAN QUAY RICHMOND WALK PLYMOUTH DEVON PL1 4LS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: G OFFICE CHANGED 15/10/02 126 PASLEY STREET PLYMOUTH DEVON PL2 1DS

View Document

20/08/0220 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 COMPANY NAME CHANGED PERFORMANCE YACHTS LIMITED CERTIFICATE ISSUED ON 24/12/01

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 S252 DISP LAYING ACC 30/03/01

View Document

12/04/0112 April 2001 S366A DISP HOLDING AGM 30/03/01

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: G OFFICE CHANGED 23/07/98 372 OLD STREET LONDON EC1V 9LT

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 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