G-R PERFORMANCE LIMITED
Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
09/05/249 May 2024 | Notification of Garry Andrew Plant as a person with significant control on 2024-05-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
13/12/2313 December 2023 | Previous accounting period extended from 2023-03-30 to 2023-03-31 |
28/10/2328 October 2023 | Confirmation statement made on 2023-10-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/11/225 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
28/09/2228 September 2022 | Micro company accounts made up to 2022-03-30 |
28/09/2228 September 2022 | Registered office address changed from 26 Barnsley Road Wath-upon-Dearne Rotherham S63 6QB England to A19 Aven Industrial Estate Tickhill Road Maltby Rotherham S66 7QR on 2022-09-28 |
06/09/226 September 2022 | Registered office address changed from , 26 Barnsley Road Barnsley Road, Wath-upon-Dearne, Rotherham, S63 6QB, England to A19 Aven Industrial Estate Tickhill Road Maltby Rotherham S66 7QR on 2022-09-06 |
06/09/226 September 2022 | Registered office address changed from , Unit 3 Unit 3, Whitelea Road, Swinton, Mexborough, South Yorkshire, S64 8BH to A19 Aven Industrial Estate Tickhill Road Maltby Rotherham S66 7QR on 2022-09-06 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-30 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
11/01/2111 January 2021 | DIRECTOR APPOINTED MR GARRY ANDREW PLANT |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
11/12/1911 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
27/07/1727 July 2017 | PREVEXT FROM 31/10/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/12/1330 December 2013 | APPOINTMENT TERMINATED, DIRECTOR GARRY PLANT |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/12/1330 December 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
30/12/1330 December 2013 | APPOINTMENT TERMINATED, DIRECTOR GARRY PLANT |
16/11/1316 November 2013 | DISS40 (DISS40(SOAD)) |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | FIRST GAZETTE |
07/10/137 October 2013 | Registered office address changed from , 46 Broadway, Swinton, Mexborough, South Yorkshire, S64 8HF, United Kingdom on 2013-10-07 |
07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 46 BROADWAY SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8HF UNITED KINGDOM |
04/10/134 October 2013 | APPOINTMENT TERMINATED, DIRECTOR STUART O'NEILL |
04/10/134 October 2013 | DIRECTOR APPOINTED MR JAMES MICHAEL SENIOR |
22/11/1222 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1111 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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