PLYM PLATING WORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Notification of Smb Plating Limited as a person with significant control on 2024-01-01

View Document

31/03/2431 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / SMB PLATING LIMITED / 01/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

14/12/1814 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

14/12/1714 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/03/1615 March 2016 Registered office address changed from , Emma Place, Stonehouse, Plymouth, PL1 3QX to Emma Place Stonehouse Plymouth PL1 3QX on 2016-03-15

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM EMMA PLACE STONEHOUSE PLYMOUTH PL1 3QX

View Document

17/11/1517 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES BARTHOLOMEW GALLAGHER / 01/09/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARTHOLOMEW GALLAGHER / 01/09/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/11/1411 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/11/1322 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/11/1117 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/12/108 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BARRY GERRY / 01/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARTHOLOMEW GALLAGHER / 01/11/2009

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK GOMM

View Document

29/05/0829 May 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

02/04/052 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 AUDITOR'S RESIGNATION

View Document

15/11/0115 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/01/9827 January 1998 AUDITOR'S RESIGNATION

View Document

13/11/9713 November 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/04/9719 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/11/959 November 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 08/11/94; CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 £ IC 710/660 15/04/94 £ SR 50@1=50

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 08/11/93; CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 £ IC 1000/900 16/04/93 £ SR 100@1=100

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

05/05/935 May 1993 200 £1 SHS 16/04/93

View Document

04/03/934 March 1993 AUDITOR'S RESIGNATION

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 RETURN MADE UP TO 20/11/90; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/04/9019 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 £ IC 898/810 £ SR 88@1=88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

11/01/8911 January 1989 190 SHS 01/12/88

View Document

11/01/8911 January 1989 £ IC 1000/898 £ SR 102@1=102

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

23/01/8823 January 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 VARYING SHARE RIGHTS AND NAMES E 070887

View Document

10/09/8710 September 1987 ALTER MEM AND ARTS 070887

View Document

08/09/878 September 1987 AUDITOR'S RESIGNATION

View Document

08/09/878 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/8727 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/08/8721 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

24/01/8724 January 1987 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 RETURN MADE UP TO 11/10/85; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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