COMER PLATING LIMITED
Status | ACTIVE |
Company No. | 03925394 |
Category | Private Limited Company |
Incorporated | 14 Feb 2000 |
Age | 24 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
COMER PLATING LIMITED is an active private limited company with number 03925394. It was incorporated 24 years, 3 months, 2 days ago, on 14 February 2000. The company address is Unit 10 Alpha Business Park Unit 10 Alpha Business Park, Coventry, CV2 1EQ, West Midlands, England.
Company Fillings
Confirmation statement with updates
Date: 19 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Change to a person with significant control
Date: 04 Jul 2023
Action Date: 13 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John David Comer
Change date: 2021-11-13
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Change person director company with change date
Date: 17 Feb 2023
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John David Comer
Change date: 2022-03-01
Documents
Change person director company with change date
Date: 16 Feb 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John David Comer
Change date: 2022-12-22
Documents
Capital cancellation shares
Date: 24 Nov 2022
Action Date: 12 Aug 2022
Category: Capital
Type: SH06
Capital : 1.0 GBP
Date: 2022-08-12
Documents
Capital return purchase own shares
Date: 24 Nov 2022
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 15 Jul 2022
Action Date: 13 May 2022
Category: Capital
Type: SH06
Capital : 1.1 GBP
Date: 2022-05-13
Documents
Capital return purchase own shares
Date: 15 Jul 2022
Category: Capital
Type: SH03
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Address
Type: AD01
Old address: 112 Cleevelands Avenue Cheltenham Gloucestershire GL50 4PX England
New address: Unit 10 Alpha Business Park Deedmore Road Coventry West Midlands CV2 1EQ
Change date: 2022-03-25
Documents
Change to a person with significant control
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-25
Psc name: Mr John David Comer
Documents
Change person director company with change date
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John David Comer
Change date: 2022-03-25
Documents
Confirmation statement with updates
Date: 21 Mar 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Capital cancellation shares
Date: 15 Mar 2022
Action Date: 14 Feb 2022
Category: Capital
Type: SH06
Capital : 1.2 GBP
Date: 2022-02-14
Documents
Capital return purchase own shares
Date: 15 Mar 2022
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 24 Dec 2021
Action Date: 13 Nov 2021
Category: Capital
Type: SH06
Date: 2021-11-13
Capital : 1.3 GBP
Documents
Capital return purchase own shares
Date: 24 Dec 2021
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 27 Oct 2021
Action Date: 13 Aug 2021
Category: Capital
Type: SH06
Date: 2021-08-13
Capital : 1.4 GBP
Documents
Capital return purchase own shares
Date: 26 Oct 2021
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 21 Sep 2021
Action Date: 13 May 2021
Category: Capital
Type: SH06
Date: 2021-05-13
Capital : 1.50 GBP
Documents
Capital return purchase own shares
Date: 02 Sep 2021
Category: Capital
Type: SH03
Documents
Resolution
Date: 22 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital variation of rights attached to shares
Date: 14 Jun 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Jun 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 03 Jun 2021
Action Date: 13 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-13
Psc name: Susan Jayne Comer
Documents
Termination secretary company with name termination date
Date: 03 Jun 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-13
Officer name: Susan Jayne Comer
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Address
Type: AD01
New address: 112 Cleevelands Avenue Cheltenham Gloucestershire GL50 4PX
Change date: 2020-12-03
Old address: Unit 10 Alpha Business Park Deedmore Road Coventry CV2 1EQ United Kingdom
Documents
Capital alter shares subdivision
Date: 01 Jul 2020
Action Date: 21 Jun 2020
Category: Capital
Type: SH02
Date: 2020-06-21
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 10 May 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Jayne Comer
Change date: 2018-05-09
Documents
Change to a person with significant control
Date: 10 May 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-09
Psc name: Mr John David Comer
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
New address: Unit 10 Alpha Business Park Deedmore Road Coventry CV2 1EQ
Old address: Unit 10 Alpha Bus Pk Deeemore Road Coventry CV2 1EQ
Change date: 2018-05-09
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 29 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John David Comer
Change date: 2015-05-27
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-24
Officer name: John David Comer
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/02; full list of members
Documents
Accounts with accounts type full
Date: 22 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/01; full list of members
Documents
Legacy
Date: 21 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 10/02/01--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 21 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/01 to 31/03/01
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 13/03/00 from: 4 blackett drive heather coalville leicestershire LE67 2RL
Documents
Some Companies
39 SELDON STREET,BRADFORD,BD5 9HH
Number: | 08524460 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE Q,LONDON,SE15 2NL
Number: | 09157879 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 PARK HOUSE,LONDON,W1K 6AF
Number: | OC403258 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 5 STOUGHTON GRANGE,LEICESTER,LE2 2FB
Number: | 10990579 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MONMOUTH DRIVE,WEST BROMWICH,B71 2SU
Number: | 10685748 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREAT BRITISH CHEESECAKE COMPANY LIMITED
130 SHAFTESBURY AVENUE,LONDON,W1D 5EU
Number: | 11097994 |
Status: | ACTIVE |
Category: | Private Limited Company |