C & E PLATING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

12/11/2412 November 2024 Registered office address changed from 8 and 9 Key Hill Drive Hockley Birmingham B18 5NY to 16 Well Street Hockley Birmingham West Midlands B19 3BJ on 2024-11-12

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Satisfaction of charge 5 in full

View Document

18/07/2418 July 2024 Satisfaction of charge 4 in full

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Cessation of Stephen John Hobbis as a person with significant control on 2023-09-28

View Document

17/10/2317 October 2023 Termination of appointment of Stephen John Hobbis as a director on 2023-09-28

View Document

13/10/2313 October 2023 Cessation of Linda Margaret Hobbis as a person with significant control on 2023-09-28

View Document

13/10/2313 October 2023 Notification of Nicholas John Hobbis as a person with significant control on 2023-09-28

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN HOBBIS

View Document

11/06/1911 June 2019 01/05/19 STATEMENT OF CAPITAL GBP 100

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY RONALD HOBBIS

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD HOBBIS

View Document

02/04/142 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/03/1016 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD SEYMOUR HOBBIS / 16/03/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 16/03/01; NO CHANGE OF MEMBERS

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 RETURN MADE UP TO 16/03/00; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED

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

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 16/03/91; NO CHANGE OF MEMBERS

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/07/9027 July 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/02/8917 February 1989 REGISTERED OFFICE CHANGED ON 17/02/89 FROM: JOHN W HINKS & CO CHURCH HOUSE 5-14 SOUTH RD SMETHWICK WARLEY WEST MIDLANDS B67 7BH

View Document

20/01/8920 January 1989 COMPANY NAME CHANGED ARLEY FINE FINISHES LIMITED CERTIFICATE ISSUED ON 23/01/89

View Document

23/06/8823 June 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/07/8728 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/07/8728 July 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 NEW DIRECTOR APPOINTED

View Document

20/09/8620 September 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/11/8211 November 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/7627 October 1976 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