About

Registered Number: 03617064
Date of Incorporation: 18/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Unit 83a, Rabone Lane, Smethwick, West Midlands, B66 2LP

 

Bob's Plating Ltd was registered on 18 August 1998 and are based in Smethwick, West Midlands, it's status is listed as "Active". There are 2 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUJLA, Makhan Singh 18 August 1998 - 1
SINGH, Ajaib 18 August 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 10 September 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 12 September 2015
AA - Annual Accounts 10 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 18 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 31 May 2010
DISS40 - Notice of striking-off action discontinued 23 December 2009
AR01 - Annual Return 22 December 2009
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 24 December 2008
AAMD - Amended Accounts 29 August 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AAMD - Amended Accounts 05 September 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 29 July 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 23 August 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 04 July 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 03 November 2000
288c - Notice of change of directors or secretaries or in their particulars 03 November 2000
363s - Annual Return 11 October 1999
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
NEWINC - New incorporation documents 18 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.