PERFORMANCE PARTS LTD.
Status | ACTIVE |
Company No. | 03710776 |
Category | Private Limited Company |
Incorporated | 10 Feb 1999 |
Age | 25 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PERFORMANCE PARTS LTD. is an active private limited company with number 03710776. It was incorporated 25 years, 3 months, 23 days ago, on 10 February 1999. The company address is Units 3 & 4 Units 3 & 4, Daventry, NN11 4HE, Northamptonshire.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 20 Mar 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AAMD
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change person director company with change date
Date: 25 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-19
Officer name: Colin Kenneth Peabody
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Second filing of confirmation statement with made up date
Date: 29 Apr 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Resolution
Date: 09 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Sep 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 09 Sep 2021
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Original description: 10/02/17 Statement of Capital gbp 352
Documents
Change account reference date company current shortened
Date: 19 Jan 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 22 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-29
New date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 12 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Resolution
Date: 24 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 24 Mar 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 24 Mar 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Resolution
Date: 19 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Nov 2013
Action Date: 14 Nov 2013
Category: Capital
Type: SH01
Capital : 352 GBP
Date: 2013-11-14
Documents
Capital name of class of shares
Date: 19 Nov 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Change registered office address company with date old address
Date: 02 Jan 2013
Action Date: 02 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-02
Old address: Unit 2 Europark Watling Street Clifton upon Dunsmore Rugby Warwickshire CV23 0AQ United Kingdom
Documents
Legacy
Date: 16 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Termination director company with name
Date: 09 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Edwards
Documents
Termination director company with name
Date: 09 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Edwards
Documents
Legacy
Date: 29 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Capital cancellation shares
Date: 28 May 2012
Action Date: 28 May 2012
Category: Capital
Type: SH06
Capital : 346 GBP
Date: 2012-05-28
Documents
Capital return purchase own shares
Date: 28 May 2012
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Capital cancellation shares
Date: 06 Jul 2011
Action Date: 06 Jul 2011
Category: Capital
Type: SH06
Capital : 414 GBP
Date: 2011-07-06
Documents
Capital return purchase own shares
Date: 06 Jul 2011
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Capital return purchase own shares
Date: 03 Jun 2010
Category: Capital
Type: SH03
Documents
Termination secretary company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gerald Edwards
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-02
Officer name: Mr Andrew Charles Wilkes
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pamela Edwards
Change date: 2010-03-02
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-02
Officer name: Colin Kenneth Peabody
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerald William Edwards
Change date: 2010-03-02
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 19 May 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:4
Documents
Legacy
Date: 19 May 2009
Category: Capital
Type: 169
Description: Gbp ic 513/480\01/05/09\gbp sr 33@1=33\
Documents
Legacy
Date: 16 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members; amend
Documents
Legacy
Date: 15 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Director appointed pamela edwards
Documents
Resolution
Date: 09 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 30/04/2009 from 1 dallington close geddington kettering northamptonshire NN14 1AB
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/06; full list of members; amend
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/07; no change of members; amend
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/08; no change of members; amend
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Legacy
Date: 11 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 01/03/08\gbp si 12@1=12\gbp ic 498/510\
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew wilkes / 01/04/2008
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/02/07--------- £ si 12@1=12 £ ic 498/510
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/05; full list of members
Documents
Accounts with accounts type small
Date: 24 May 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/04; full list of members
Documents
Accounts with accounts type small
Date: 14 May 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 14 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/03; full list of members
Documents
Legacy
Date: 27 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/03/01--------- £ si 3@1
Documents
Legacy
Date: 23 Oct 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/03/01
Documents
Resolution
Date: 23 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 17 Oct 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 02 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/02; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 15 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/01; full list of members
Documents
Some Companies
UNIT 2 AVIATION BUSINESS PARK,,BOURNEMOUTH,BH23 6NX
Number: | 08068789 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
B3 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ
Number: | 05778799 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANKSOME COURT RESIDENTS ASSOCIATION LIMITED
PYRAMID HOUSE,LONDON,N12 9RT
Number: | 03795102 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT-7 EAGLE INDUSTRIAL ESTATE,WITNEY,OX28 4YR
Number: | 09888437 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAGLAN COURT RESIDENT'S ASSOCIATION LIMITED
A2 YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 00934529 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
289 BRETTENHAM ROAD,LONDON,N18 2HF
Number: | 10086172 |
Status: | ACTIVE |
Category: | Private Limited Company |