WEST MIDDLESEX PLATING COMPANY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

01/11/241 November 2024 Termination of appointment of James David Larner as a director on 2024-10-16

View Document

27/09/2427 September 2024 Appointment of Mr John Rooney as a director on 2024-09-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

26/10/2326 October 2023 Appointment of Mr James David Larner as a director on 2023-10-26

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-18 with updates

View Document

30/06/2330 June 2023 Termination of appointment of Nicholas Calamada Robins as a director on 2023-06-30

View Document

11/05/2311 May 2023 Notification of Nasmyth Group Limited as a person with significant control on 2023-05-05

View Document

11/05/2311 May 2023 Cessation of Nasmyth Group Limited as a person with significant control on 2023-05-05

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

06/01/236 January 2023 Secretary's details changed for Dover 24 Limited on 2022-11-02

View Document

24/10/2224 October 2022 Termination of appointment of Peter John Smith as a director on 2022-10-17

View Document

21/10/2221 October 2022 Termination of appointment of Simon William Beech as a director on 2022-10-17

View Document

21/10/2221 October 2022 Appointment of Dover 24 Limited as a secretary on 2022-10-17

View Document

21/10/2221 October 2022 Appointment of Mr Anthony John Upton as a director on 2022-10-17

View Document

21/10/2221 October 2022 Appointment of Mr Nicholas Calamada Robins as a director on 2022-10-17

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-01-31

View Document

27/10/2127 October 2021 Current accounting period extended from 2022-01-31 to 2022-04-30

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY MAURICE EDMONDS

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR PAUL ROBERT JONES

View Document

23/02/1823 February 2018 SECRETARY APPOINTED MR PAUL ROBERT JONES

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 12/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM BEECH / 12/02/2018

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE EDMONDS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/09/154 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/09/1417 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/08/1327 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

28/08/1228 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

23/08/1123 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 6 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON BUCKINGHAMSHIRE MK12 5NN

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

27/08/1027 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

08/09/068 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/01/06

View Document

31/08/0531 August 2005 COMPANY NAME CHANGED GW 8117 LIMITED CERTIFICATE ISSUED ON 31/08/05

View Document

18/08/0518 August 2005 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