PEAK PERFORMANCE GROUP LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

29/03/2329 March 2023 Registered office address changed from 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU United Kingdom to 4 Fairfield Close Marshfield Chippenham Wiltshire SN14 8NH on 2023-03-29

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SMALL / 01/04/2017

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART FULLER / 01/04/2017

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN STEWART FULLER / 01/04/2018

View Document

15/08/1915 August 2019 CESSATION OF NICOLA FULLER AS A PSC

View Document

15/08/1915 August 2019 CESSATION OF JAMES DAVID FULLER AS A PSC

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY FULLER MANAGEMENT LIMITED

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM THE COUNTING HOUSE CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP UNITED KINGDOM

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM THE COUNTING HOUSE 13A CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP

View Document

22/10/1522 October 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

21/10/1521 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/10/1413 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/10/1321 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 TERMINATE SEC APPOINTMENT

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/10/1231 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

20/05/1220 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/12/1121 December 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/12/1017 December 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA FULLER

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES FULLER

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR JOHN STEWART FULLER

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MRS CLAIRE LOUISE SMALL

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHF MANAGEMENT LIMITED

View Document

23/07/1023 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/1023 July 2010 13/07/10 STATEMENT OF CAPITAL GBP 600

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM THE COUNTING HOUSE 13A CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM THE COUNTING HOUSE 13A CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP UNITED KINGDOM

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID FULLER / 01/10/2009

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 4-5 BRIDGE STREET BATH SOMERSET BA2 4AS

View Document

16/10/0916 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULLER MANAGEMENT LIMITED / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLAIRE FULLER / 01/10/2009

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CHF MANAGEMENT LIMITED / 28/08/2009

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FULLER / 01/09/2008

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FULLER / 01/08/2008

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FULLER / 01/10/2008

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FULLER / 01/10/2008

View Document

11/06/0811 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED CHF MANAGEMENT LIMITED

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FULLER

View Document

29/11/0729 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: CHARMAINE SHAM CASTLE LANE BATH AVON BA2 6JL

View Document

09/01/069 January 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/01/014 January 2001 COMPANY NAME CHANGED JOHN FULLER GROUP LIMITED CERTIFICATE ISSUED ON 04/01/01

View Document

01/11/001 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 COMPANY NAME CHANGED VOLLEY SPORTS (UK) LIMITED CERTIFICATE ISSUED ON 30/09/99

View Document

20/06/9920 June 1999 REGISTERED OFFICE CHANGED ON 20/06/99 FROM: 24 BRAMLEY CLOSE PEASEDOWN ST JOHN BATH BA2 8SJ

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/08/97

View Document

04/10/964 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information