- Company Overview for UK PERFORMANCE RESTORATION LTD (06410914)
- Filing history for UK PERFORMANCE RESTORATION LTD (06410914)
- People for UK PERFORMANCE RESTORATION LTD (06410914)
- More for UK PERFORMANCE RESTORATION LTD (06410914)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2019 | CH01 | Director's details changed for Lee George Christopher Holt on 31 October 2019 | |
31 Oct 2019 | PSC04 | Change of details for Mr Michael O'neill as a person with significant control on 23 June 2016 | |
19 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
19 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 31 October 2015 | |
01 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
01 Nov 2016 | TM01 | Termination of appointment of Wayne James Millar as a director on 1 October 2014 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | CH01 | Director's details changed for Lee George Christopher Holt on 30 September 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 May 2014 | CH01 | Director's details changed for Mr Michael O'neil on 22 May 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
08 Jun 2011 | AP01 | Appointment of Mr Wayne James Millar as a director | |
11 May 2011 | TM01 | Termination of appointment of Wayne Millar as a director | |
20 Apr 2011 | AD01 | Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA on 20 April 2011 |