PETERBOROUGH PLATING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-16 with updates

View Document

17/01/2517 January 2025 Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 2025-01-17

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Change of details for Mr Michael Melvin Daley as a person with significant control on 2021-07-01

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

20/07/2120 July 2021 Change of details for Mrs Valerie Anne Daley as a person with significant control on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DALEY / 24/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DALEY / 23/01/2020

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MELVIN DALEY

View Document

15/08/1915 August 2019 CESSATION OF MICHAEL MELVIN DALEY AS A PSC

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

06/08/196 August 2019 01/03/19 STATEMENT OF CAPITAL GBP 110

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM ENTERPRISE HOUSE, 38 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR ENGLAND

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

08/01/188 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE ANNE DALEY / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE DALEY / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MELVIN DALEY / 08/01/2018

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR ROSS DALEY

View Document

31/10/1731 October 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

31/10/1731 October 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 87 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 11 LYNN ROAD ELY CAMBS CB7 4EG

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE DALEY / 31/07/2010

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MELVIN DALEY / 31/07/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/07/9730 July 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

17/08/9017 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/07/894 July 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/07/885 July 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM: 11 LYNN ROAD ELY CAMBRIDGESHIRE CBY 4EG

View Document

23/08/8723 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/08/8723 August 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 REGISTERED OFFICE CHANGED ON 18/03/87 FROM: 3RD FLOOR 100 CHALK FARM ROAD LONDON NW1 8EH

View Document

18/09/8618 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/866 September 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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