A W PERFORMANCE LIMITED

Company Documents

DateDescription
13/06/2413 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/01/2425 January 2024 Liquidators' statement of receipts and payments to 2024-01-19

View Document

23/06/2323 June 2023 Termination of appointment of Andrew Wellfare as a director on 2023-06-15

View Document

23/06/2323 June 2023 Termination of appointment of Matthew Paul Tait as a director on 2023-06-08

View Document

24/02/2324 February 2023 Liquidators' statement of receipts and payments to 2023-01-19

View Document

26/01/2226 January 2022 Statement of affairs

View Document

26/01/2226 January 2022 Appointment of a voluntary liquidator

View Document

26/01/2226 January 2022 Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL England to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2022-01-26

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

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

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

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

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW WELLFARE / 01/01/2019

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM SPORTSMAN FARM ST. MICHAELS TENTERDEN KENT TN30 6SY ENGLAND

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MATTHEW PAUL TAIT

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL TAIT

View Document

11/02/1911 February 2019 01/01/19 STATEMENT OF CAPITAL GBP 1

View Document

05/02/195 February 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW WELLFARE / 10/05/2017

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WELLFARE / 10/05/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR ANDREW WELLFARE

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WELLFARE

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WELFARE / 29/07/2015

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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