WALKINSHAW PERFORMANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Termination of appointment of Kenneth Page as a secretary on 2025-06-25 |
11/06/2511 June 2025 | Total exemption full accounts made up to 2024-12-31 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/10/2415 October 2024 | Total exemption full accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Change of details for Martine Mottin as a person with significant control on 2023-12-11 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-28 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Secretary's details changed for Kenneth Page on 2022-11-07 |
09/11/229 November 2022 | Director's details changed for Mr Kenneth Page on 2022-11-07 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-12-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/03/202 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/02/1925 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/05/184 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTINE MOTTIN |
04/05/184 May 2018 | CESSATION OF NARR ASIA LIMITED AS A PSC |
09/04/189 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | ALTER ARTICLES 21/02/2018 |
23/02/1823 February 2018 | 21/02/18 STATEMENT OF CAPITAL GBP 900000 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
13/02/1813 February 2018 | APPOINTMENT TERMINATED, DIRECTOR RYAN WALKINSHAW |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/04/1728 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/03/1611 March 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/02/156 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/02/1412 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/02/136 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/07/1231 July 2012 | DIRECTOR APPOINTED MR SEAN NATHAN THOMAS WALKINSHAW |
08/02/128 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
25/01/1225 January 2012 | DIRECTOR APPOINTED MR KENNETH PAGE |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HARDING |
03/02/113 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WALKINSHAW |
23/11/1023 November 2010 | DIRECTOR APPOINTED RYAN WALKINSHAW |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/02/1017 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/03/094 March 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARDING / 28/02/2009 |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/02/085 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | NEW DIRECTOR APPOINTED |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
05/10/065 October 2006 | COMPANY NAME CHANGED TOM WALKINSHAW GROUP LIMITED CERTIFICATE ISSUED ON 05/10/06 |
04/09/064 September 2006 | SECRETARY RESIGNED |
04/09/064 September 2006 | NEW SECRETARY APPOINTED |
17/03/0617 March 2006 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
30/11/0530 November 2005 | NEW SECRETARY APPOINTED |
30/11/0530 November 2005 | SECRETARY RESIGNED |
31/10/0531 October 2005 | COMPANY NAME CHANGED OLD CHALFORD FARMS LIMITED CERTIFICATE ISSUED ON 31/10/05 |
29/07/0529 July 2005 | DIRECTOR RESIGNED |
29/07/0529 July 2005 | SECRETARY RESIGNED |
05/07/055 July 2005 | DIRECTOR RESIGNED |
05/07/055 July 2005 | SECRETARY RESIGNED |
05/07/055 July 2005 | NEW DIRECTOR APPOINTED |
05/07/055 July 2005 | NEW SECRETARY APPOINTED |
16/06/0516 June 2005 | COMPANY NAME CHANGED HERTFORD NOMINEES LIMITED CERTIFICATE ISSUED ON 16/06/05 |
19/04/0519 April 2005 | COMPANY NAME CHANGED C + P SEVENTY THREE LIMITED CERTIFICATE ISSUED ON 19/04/05 |
19/04/0519 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | S80A AUTH TO ALLOT SEC 28/01/04 |
28/01/0428 January 2004 | 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