About

Registered Number: 03854644
Date of Incorporation: 07/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: SILVER & CO, 1 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, WV9 5HD

 

Having been setup in 1999, D & M Plating Ltd have registered office in Wolverhampton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 18 October 2018
AAMD - Amended Accounts 13 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 31 July 2017
MR01 - N/A 20 January 2017
MR01 - N/A 20 January 2017
CS01 - N/A 18 October 2016
MR01 - N/A 07 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 30 July 2013
MR01 - N/A 10 June 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 31 July 2012
AD01 - Change of registered office address 05 April 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 29 July 2011
AD01 - Change of registered office address 21 June 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 02 August 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
287 - Change in situation or address of Registered Office 23 September 2009
AA - Annual Accounts 28 August 2009
RESOLUTIONS - N/A 25 November 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 29 August 2008
395 - Particulars of a mortgage or charge 05 January 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
363a - Annual Return 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
AA - Annual Accounts 02 September 2005
395 - Particulars of a mortgage or charge 25 June 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 02 September 2004
RESOLUTIONS - N/A 18 February 2004
RESOLUTIONS - N/A 18 February 2004
RESOLUTIONS - N/A 18 February 2004
RESOLUTIONS - N/A 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
123 - Notice of increase in nominal capital 18 February 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 23 August 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 30 October 2001
363s - Annual Return 04 January 2001
395 - Particulars of a mortgage or charge 01 July 2000
395 - Particulars of a mortgage or charge 16 May 2000
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
287 - Change in situation or address of Registered Office 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
NEWINC - New incorporation documents 07 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2017 Outstanding

N/A

A registered charge 04 January 2017 Outstanding

N/A

A registered charge 24 August 2016 Outstanding

N/A

A registered charge 05 June 2013 Outstanding

N/A

Legal charge 04 January 2008 Outstanding

N/A

Legal charge 15 June 2005 Outstanding

N/A

Legal charge 29 June 2000 Outstanding

N/A

Debenture 05 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.