UK PERFORMANCE RESTORATION LTD

06410914
100 GILDERS ROAD CHESSINGTON SURREY KT9 2AN

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 5 Buy now
13 Mar 2024 officers Change of particulars for director (Mr Michael O'neil) 2 Buy now
13 Mar 2024 officers Change of particulars for director (Mr Michael O'neil) 2 Buy now
12 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2023 officers Change of particulars for director (Lee George Christopher Holt) 2 Buy now
05 Dec 2023 officers Change of particulars for director (Lee George Christopher Holt) 2 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 5 Buy now
21 Feb 2023 officers Change of particulars for director (Mr Michael O'neil) 2 Buy now
20 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2023 officers Change of particulars for director (Lee George Christopher Holt) 2 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 accounts Annual Accounts 5 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 5 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2020 accounts Annual Accounts 5 Buy now
01 Nov 2019 officers Change of particulars for director (Mr Michael O'neil) 2 Buy now
01 Nov 2019 officers Change of particulars for director (Mr Michael O'neil) 2 Buy now
01 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2019 officers Change of particulars for director (Lee George Christopher Holt) 2 Buy now
31 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2019 accounts Annual Accounts 5 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2018 accounts Annual Accounts 5 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2017 accounts Annual Accounts 6 Buy now
19 Apr 2017 accounts Amended Accounts 6 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 officers Termination of appointment of director (Wayne James Millar) 1 Buy now
21 Jul 2016 accounts Annual Accounts 7 Buy now
04 Nov 2015 annual-return Annual Return 5 Buy now
20 Apr 2015 accounts Annual Accounts 7 Buy now
31 Oct 2014 annual-return Annual Return 5 Buy now
31 Oct 2014 officers Change of particulars for director (Lee George Christopher Holt) 2 Buy now
31 Jul 2014 accounts Annual Accounts 6 Buy now
22 May 2014 officers Change of particulars for director (Mr Michael O'neil) 2 Buy now
29 Oct 2013 annual-return Annual Return 6 Buy now
08 Jul 2013 accounts Annual Accounts 6 Buy now
31 Oct 2012 annual-return Annual Return 6 Buy now
02 Jul 2012 accounts Annual Accounts 6 Buy now
09 Nov 2011 annual-return Annual Return 6 Buy now
08 Jun 2011 officers Appointment of director (Mr Wayne James Millar) 2 Buy now
11 May 2011 officers Termination of appointment of director (Wayne Millar) 1 Buy now
20 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2011 accounts Annual Accounts 6 Buy now
29 Oct 2010 annual-return Annual Return 6 Buy now
29 Oct 2010 officers Change of particulars for director (Mr Wayne James Millar) 2 Buy now
29 Oct 2010 officers Change of particulars for director (Michael O'neil) 2 Buy now
13 Jul 2010 accounts Annual Accounts 8 Buy now
05 Nov 2009 annual-return Annual Return 6 Buy now
05 Nov 2009 officers Change of particulars for director (Mr Wayne James Millar) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Lee George Christopher Holt) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Michael O'neil) 2 Buy now
05 Nov 2009 officers Change of particulars for corporate secretary (Jackson Scott Associates Ltd) 2 Buy now
29 Jul 2009 accounts Annual Accounts 5 Buy now
14 Nov 2008 annual-return Return made up to 29/10/08; full list of members 4 Buy now
13 Dec 2007 officers Director's particulars changed 1 Buy now
29 Oct 2007 incorporation Incorporation Company 20 Buy now