WALKINSHAW PERFORMANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Kenneth Page as a secretary on 2025-06-25

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Change of details for Martine Mottin as a person with significant control on 2023-12-11

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Secretary's details changed for Kenneth Page on 2022-11-07

View Document

09/11/229 November 2022 Director's details changed for Mr Kenneth Page on 2022-11-07

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/02/1925 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTINE MOTTIN

View Document

04/05/184 May 2018 CESSATION OF NARR ASIA LIMITED AS A PSC

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 ALTER ARTICLES 21/02/2018

View Document

23/02/1823 February 2018 21/02/18 STATEMENT OF CAPITAL GBP 900000

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN WALKINSHAW

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR SEAN NATHAN THOMAS WALKINSHAW

View Document

08/02/128 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR KENNETH PAGE

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARDING

View Document

03/02/113 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALKINSHAW

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED RYAN WALKINSHAW

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARDING / 28/02/2009

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/10/065 October 2006 COMPANY NAME CHANGED TOM WALKINSHAW GROUP LIMITED CERTIFICATE ISSUED ON 05/10/06

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 COMPANY NAME CHANGED OLD CHALFORD FARMS LIMITED CERTIFICATE ISSUED ON 31/10/05

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 COMPANY NAME CHANGED HERTFORD NOMINEES LIMITED CERTIFICATE ISSUED ON 16/06/05

View Document

19/04/0519 April 2005 COMPANY NAME CHANGED C + P SEVENTY THREE LIMITED CERTIFICATE ISSUED ON 19/04/05

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 S80A AUTH TO ALLOT SEC 28/01/04

View Document

28/01/0428 January 2004 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