158 PERFORMANCE LIMITED

Suite Gf7 The Boathouse Business Centre Suite Gf7 The Boathouse Business Centre, Wisbech, PE13 3BH, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.06943914
CategoryPrivate Limited Company
Incorporated25 Jun 2009
Age15 years, 13 days
JurisdictionEngland Wales

SUMMARY

158 PERFORMANCE LIMITED is an active private limited company with number 06943914. It was incorporated 15 years, 13 days ago, on 25 June 2009. The company address is Suite Gf7 The Boathouse Business Centre Suite Gf7 The Boathouse Business Centre, Wisbech, PE13 3BH, Cambridgeshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Jul 2024

Action Date: 25 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Resolution

Date: 31 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Jul 2019

Category: Address

Type: AD03

New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

Documents

View document PDF

Change sail address company with new address

Date: 01 Jul 2019

Category: Address

Type: AD02

New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-28

Capital : 475,150 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 27 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2018

Action Date: 05 May 2018

Category: Capital

Type: SH01

Date: 2018-05-05

Capital : 475,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-01

Capital : 150,100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-25

Officer name: Mr Steven Bushell

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-25

Officer name: Mr Steven Bushell

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-25

Officer name: Mr. James Bushell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

Old address: Unit 1 & 2 Main Road Tallington Stamford Lincolnshire PE9 4RN

New address: Suite Gf7 the Boathouse Business Centre 1 Harbour Square Wisbech Cambridgeshire PE13 3BH

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-06

Psc name: Bushell Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-20

Psc name: Bushell Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bushell Holdings Limited

Notification date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2018

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Bussell

Cessation date: 2017-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Christian Bullock

Termination date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Bullock

Termination date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 25 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Bussell

Notification date: 2017-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Paul Richard Bullock

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Matthew Christian Bullock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Christian Bullock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Bullock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Mr. James Bushell

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-25

Officer name: Steven Bushell

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2010

Action Date: 19 May 2010

Category: Address

Type: AD01

Change date: 2010-05-19

Old address: 5 Orchard Close Wheatley Oxford Oxfordshire OX33 1US

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 25 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DF CONSTRUCTION CONSULTANTS LIMITED

13 THE COURYARD,STRATFORD-UPON-AVON,CV37 9NP

Number:09698133
Status:ACTIVE
Category:Private Limited Company

FINDEL PROPERTIES LIMITED

CHURCH BRIDGE HOUSE,ACCRINGTON,BB5 4EE

Number:03844045
Status:ACTIVE
Category:Private Limited Company

FIRST RESOURCE GROUP LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:10710636
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORTH WEST RECRUITMENT SERVICES LTD

81 TURF HILL ROAD,ROCHDALE,OL16 4XA

Number:11204161
Status:ACTIVE
Category:Private Limited Company

RICHARDS INVESTMENTS LIMITED

COLEGRAVE HOUSE,LONDON,W1T 3NL

Number:02467363
Status:ACTIVE
Category:Private Limited Company

SURVIVAL OF THE NURTURED LTD

FLAT 1, 311A,LONDON,SE14 6AS

Number:11342058
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source