TEWKESBURY (DIAMOND CHROME) PLATING CO. LIMITED
Status | ACTIVE |
Company No. | 04012467 |
Category | Private Limited Company |
Incorporated | 12 Jun 2000 |
Age | 23 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
TEWKESBURY (DIAMOND CHROME) PLATING CO. LIMITED is an active private limited company with number 04012467. It was incorporated 23 years, 11 months, 21 days ago, on 12 June 2000. The company address is Hunt House Hunt House, Worcester, WR15 8JY, Worcestershire.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Todd
Appointment date: 2018-08-01
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-31
Officer name: David Render Curry
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 12 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Michael Opperman
Notification date: 2017-06-12
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Adam Ernest Opperman
Appointment date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Capital return purchase own shares
Date: 21 May 2014
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 14 May 2014
Action Date: 14 May 2014
Category: Capital
Type: SH06
Date: 2014-05-14
Capital : 300,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Termination director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Perks
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Render Curry
Change date: 2010-06-12
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Perks
Change date: 2010-06-12
Documents
Termination director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Opperman
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / guy opperman / 11/06/2009
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 07 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/07; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/06; full list of members
Documents
Legacy
Date: 12 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 12/07/06 from: 1A marlborough street kidderminster worcestershire DY10 1AY
Documents
Accounts with accounts type small
Date: 18 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/05; full list of members
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 18 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/04; full list of members
Documents
Accounts with accounts type small
Date: 13 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/03; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 15 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 15/10/02 from: wenham major 89 cornwall street birmingham west midlands B3 3BY
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 03 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/01; full list of members
Documents
Legacy
Date: 28 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 30/06/01
Documents
Legacy
Date: 25 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 28 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chatswood consultants LIMITED\certificate issued on 29/09/00
Documents
Legacy
Date: 31 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 31/12/00
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 10/07/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/06/00
Documents
Resolution
Date: 26 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ASCENTIA INFRASTRUCTURE TALENT LIMITED
C/O CVR GLOBAL LLP 6TH FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ
Number: | 08687839 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 THE MALL,SURBITON,KT6 4EQ
Number: | 10812675 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11686650 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08730279 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAKEFORD COTTAGE SHAKEFORD,MARKET DRAYTON,TF9 2SP
Number: | 07014334 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 SWAN COURT FORDER WAY, CYGNET PARK,PETERBOROUGH,PE7 8GX
Number: | 09530561 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |