Advanced company searchLink opens in new window

UK PERFORMANCE RESTORATION LTD

Company number 06410914

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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