Advanced company searchLink opens in new window

COMER PLATING LIMITED

Company number 03925394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2021 SH10 Particulars of variation of rights attached to shares
14 Jun 2021 SH08 Change of share class name or designation
14 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Jun 2021 PSC07 Cessation of Susan Jayne Comer as a person with significant control on 13 May 2021
03 Jun 2021 TM02 Termination of appointment of Susan Jayne Comer as a secretary on 13 May 2021
24 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
26 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
03 Dec 2020 AD01 Registered office address changed from Unit 10 Alpha Business Park Deedmore Road Coventry CV2 1EQ United Kingdom to 112 Cleevelands Avenue Cheltenham Gloucestershire GL50 4PX on 3 December 2020
01 Jul 2020 SH02 Sub-division of shares on 21 June 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
03 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
18 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
10 May 2018 PSC04 Change of details for Mrs Susan Jayne Comer as a person with significant control on 9 May 2018
10 May 2018 PSC04 Change of details for Mr John David Comer as a person with significant control on 9 May 2018
09 May 2018 AD01 Registered office address changed from Unit 10 Alpha Bus Pk Deeemore Road Coventry CV2 1EQ to Unit 10 Alpha Business Park Deedmore Road Coventry CV2 1EQ on 9 May 2018
19 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
21 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
11 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 CH01 Director's details changed for Mr John David Comer on 27 May 2015
02 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
22 May 2014 AA Total exemption small company accounts made up to 31 March 2014