PERFORMANCE CYCLING LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Henry Benedict Birch as a director on 2025-04-16

View Document

01/05/251 May 2025 Termination of appointment of Graham Barry Stapleton as a director on 2025-04-15

View Document

26/03/2526 March 2025 Full accounts made up to 2024-03-29

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

13/03/2413 March 2024 Full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

13/04/2313 April 2023 Full accounts made up to 2022-04-01

View Document

28/10/2228 October 2022 Appointment of Mr Paul David O'hara as a director on 2022-10-01

View Document

01/04/221 April 2022 Full accounts made up to 2021-04-02

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

03/02/203 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/06/2017

View Document

03/02/203 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/06/2019

View Document

03/02/203 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/06/2018

View Document

01/11/191 November 2019 FULL ACCOUNTS MADE UP TO 29/03/19

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / KAREN BELLAIRS / 18/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / KEITH JONES / 18/10/2019

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JONES

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BELLAIRS

View Document

06/08/196 August 2019 CESSATION OF DENNIS HENRY MILLARD AS A PSC

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL CASEBERRY

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WILLIAMS

View Document

27/06/1927 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 53124.20

View Document

27/06/1927 June 2019 CESSATION OF CLAUDIA ISOBEL ARNEY AS A PSC

View Document

03/12/183 December 2018 ADOPT ARTICLES 01/11/2018

View Document

03/12/183 December 2018 ADOPT ARTICLES 15/04/2018

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MS LORAINE WOODHOUSE

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM PHILLIPS

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED ADAM DAVID PHILLIPS

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLUCK

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY MORRIS

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON

View Document

31/10/1731 October 2017 03/04/17 STATEMENT OF CAPITAL GBP 5312416.2

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCDONALD

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

03/04/173 April 2017 COMPANY NAME CHANGED WHEELIES DIRECT LIMITED CERTIFICATE ISSUED ON 03/04/17

View Document

28/07/1628 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN FLUCK

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED GILLIAN CLARE MCDONALD

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH JONES

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

24/05/1624 May 2016 SECRETARY APPOINTED TIMOTHY JOSEPH GERARD O'GORMAN

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED JONATHAN PETER MASON

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM C/O WHEELIES KINGSWAY SWANSEA WEST INDUSTRIAL PARK SWANSEA WEST GLAMORGAN SA5 4DL

View Document

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/166 May 2016 SUB-DIVISION 22/04/16

View Document

06/05/166 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 4.20

View Document

06/05/166 May 2016 ADOPT ARTICLES 22/04/2016

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR JEREMY RICH MORRIS

View Document

24/06/1524 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 AUDITOR'S RESIGNATION

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

18/06/1418 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM KINGSWAY SWANSEA WEST INDUSTRIAL PARK SWANSEA SOUTH WALES SA5 4DL

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/12/111 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PHILIP JONES / 01/06/2011

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP JONES / 17/01/2011

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

17/06/1017 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONES / 01/06/2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

16/12/0416 December 2004 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: RUSSELL HOUSE 31 RUSSELL STREET SWANSEA SA1 4HR

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 COMPANY NAME CHANGED QUAYSIDE TRADING CO. LIMITED CERTIFICATE ISSUED ON 07/07/99

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 28/02/98

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM: RUSSELL HOUSE RUSSELL STREET SWANSEA WEST GLAMORGAN SA1 4HR

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, TYCOCH SWANSEA SA2 9DH

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 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