PLATING ENGINEERING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

08/09/238 September 2023 Registered office address changed from Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG England to James Bird 7 Pasture Lane Ruddington Nottinghamshire NG11 6AE on 2023-09-08

View Document

08/09/238 September 2023 Notification of James Stephen Bird as a person with significant control on 2018-01-15

View Document

08/09/238 September 2023 Cessation of Christopher Benjamin Bird as a person with significant control on 2018-01-14

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

01/03/191 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 DIRECTOR APPOINTED MR JAMES STEPHEN BIRD

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRD

View Document

30/01/1830 January 2018 SECRETARY APPOINTED MRS JANET ANNE BIRD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

18/09/1618 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN BIRD / 17/09/2016

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD PRATTLEY

View Document

15/03/1515 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/09/1414 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/09/1217 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/09/1011 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BENJAMIN BIRD / 05/09/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/05/056 May 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/09/049 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/04/048 April 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/09/031 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 2ND FLOOR, ARCADIA HOUSE 37 WORCESTER STREET KIDDERMINSTER WORCESTERSHIRE DY10 1EW

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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