THE PERFORMANCE WINDOW GROUP LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Termination of appointment of Richard John Haycocks as a secretary on 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Richard John Haycocks as a director on 2024-06-30

View Document

21/12/2321 December 2023 Appointment of Mr Ian James Duggan as a director on 2023-12-21

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/09/2230 September 2022 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

26/07/2126 July 2021 Registered office address changed from Tower Business Park Kelvedon Road Tiptree Essex CO5 0LX to Pwg House First Floor 85-87 Shrivenham Hundred Business Park Majors Road, Watchfield Swindon SN6 8TY on 2021-07-26

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

24/06/2124 June 2021 Termination of appointment of Timothy Roy Wakeman as a director on 2021-06-23

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY SARAH APPLEBY

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH APPLEBY

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

02/03/162 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 SECRETARY APPOINTED MS SARAH HELEN APPLEBY

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MS SARAH HELEN APPLEBY

View Document

04/08/154 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK DE ROZARIEUX

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK DE ROZARIEUX

View Document

11/02/1411 February 2014 EXISTING FACILITY AGREEMENT 31/01/2014

View Document

21/06/1321 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

02/10/122 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 CHANGE OF NAME 24/02/2012

View Document

02/03/122 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROY WAKEMAN / 26/02/2010

View Document

21/08/0921 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/08/0921 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/08/0919 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 CONFLICT OF INTEREST 19/02/2009

View Document

29/10/0829 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WAKEMAN / 04/01/2008

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 NC INC ALREADY ADJUSTED 23/10/06

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/062 November 2006 £ NC 1000/1415000 23/1

View Document

02/11/062 November 2006 SHARES AGREEMENT OTC

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

02/11/062 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0624 August 2006 COMPANY NAME CHANGED SHOO 253 LIMITED CERTIFICATE ISSUED ON 24/08/06

View Document

20/06/0620 June 2006 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