PLUM MARKETING LIMITED

720 Mandarin Court, Warrington, WA1 1GG, England
StatusACTIVE
Company No.08473910
CategoryPrivate Limited Company
Incorporated04 Apr 2013
Age11 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

PLUM MARKETING LIMITED is an active private limited company with number 08473910. It was incorporated 11 years, 1 month, 29 days ago, on 04 April 2013. The company address is 720 Mandarin Court, Warrington, WA1 1GG, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-01

Psc name: Ms Sarah Louise Klaveness

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Louise Klaveness

Change date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: AD01

New address: 720 Mandarin Court Warrington WA1 1GG

Old address: Grosvenor House 3 Chapel Street Congleton CW12 4AB England

Change date: 2023-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Louise Klaveness

Change date: 2022-01-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-17

Psc name: Ms Sarah Louise Klaveness

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

New address: Grosvenor House 3 Chapel Street Congleton CW12 4AB

Change date: 2022-01-18

Old address: 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-08

Psc name: Ms Sarah Louise Klaveness

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Louise Klaveness

Change date: 2019-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-26

Old address: Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX

New address: 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-11

Officer name: Sarah Louise Klaveness

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Louise Klaveness

Change date: 2013-10-24

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Address

Type: AD01

Old address: 44 Gaskell Street Stockton Heath Warrington Cheshire WA4 2UN United Kingdom

Change date: 2013-04-19

Documents

View document PDF

Incorporation company

Date: 04 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APL AIRCRAFT TECHNICIANS LIMITED

49 SOMERSET ROAD,NEWPORT,NP19 7GA

Number:08021092
Status:ACTIVE
Category:Private Limited Company

CJ TRANSFORMER HV LIMITED

48 RHYD HIR,NEATH,SA10 7HR

Number:10503940
Status:ACTIVE
Category:Private Limited Company

FLYING TIGER LLP

JESSOP HOUSE,CHELTENHAM,GL50 3WG

Number:OC426976
Status:ACTIVE
Category:Limited Liability Partnership

NORTON COSMETIC CLINIC LIMITED

EDEN HOUSE, 44 BISHOPTON ROAD WEST,STOCKTON-ON-TEES,TS19 0QG

Number:09956082
Status:ACTIVE
Category:Private Limited Company

OSA IT SERVICES LIMITED

KIMBERLEY HOUSE FLAT 3,LONDON,E14 3LS

Number:09363297
Status:ACTIVE
Category:Private Limited Company

PHAZE 1 HAIR NAILS & BEAUTY LOUNGE LIMITED

4 KINGFISHER DRIVE,POULTON LE FYLDE,FY6 7UG

Number:08160902
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source