D & M PLATING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Micro company accounts made up to 2024-10-31 |
04/08/254 August 2025 New | Confirmation statement made on 2025-07-17 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/08/2420 August 2024 | Confirmation statement made on 2024-07-17 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Micro company accounts made up to 2020-10-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-07 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
13/09/1813 September 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/01/1720 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 038546440007 |
20/01/1720 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 038546440008 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
07/09/167 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 038546440006 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/10/147 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/06/1310 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 038546440005 |
20/11/1220 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/04/125 April 2012 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM C/O SILVER & CO SHAW HOUSE SHAW PARK BUSINESS VILLAGE SHAW ROAD WOLVERHAMPTON WEST MIDLANDS WV10 9LE UNITED KINGDOM |
18/10/1118 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/06/1121 June 2011 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 9/10 FRIARS ROAD STAFFORD ST17 4AA UNITED KINGDOM |
29/11/1029 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/08/102 August 2010 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 39-41 LICHFIELD ROAD WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1TW ENGLAND |
17/11/0917 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER PAUL SINGH / 06/11/2009 |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LUKHVEAR SINGH AUJLAY / 06/11/2009 |
23/09/0923 September 2009 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 41 GRAISLEY LANE WOLVERHAMPTON WEST MIDLANDS WV11 1PE |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/11/0825 November 2008 | ALTER MEMORANDUM 01/06/2005 |
10/10/0810 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/01/085 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0715 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/12/064 December 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/12/051 December 2005 | SECRETARY'S PARTICULARS CHANGED |
01/12/051 December 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
01/12/051 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
05/09/055 September 2005 | NEW DIRECTOR APPOINTED |
05/09/055 September 2005 | SECRETARY RESIGNED |
05/09/055 September 2005 | NEW SECRETARY APPOINTED |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/06/0525 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0428 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
18/02/0418 February 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/02/0418 February 2004 | NC INC ALREADY ADJUSTED 06/02/04 |
18/02/0418 February 2004 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
18/02/0418 February 2004 | £ NC 100/1000 06/02/0 |
18/02/0418 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/10/0315 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
04/09/034 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
08/11/028 November 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
23/08/0223 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
07/11/017 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
30/10/0130 October 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
04/01/014 January 2001 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
01/07/001 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0016 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/11/9917 November 1999 | DIRECTOR RESIGNED |
17/11/9917 November 1999 | SECRETARY RESIGNED |
16/11/9916 November 1999 | NEW DIRECTOR APPOINTED |
16/11/9916 November 1999 | NEW SECRETARY APPOINTED |
16/11/9916 November 1999 | REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB |
07/10/997 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company