PLUMS KITCHEN LTD.
Status | ACTIVE |
Company No. | 08525100 |
Category | Private Limited Company |
Incorporated | 13 May 2013 |
Age | 10 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PLUMS KITCHEN LTD. is an active private limited company with number 08525100. It was incorporated 10 years, 11 months, 17 days ago, on 13 May 2013. The company address is 3 Mellor Road 3 Mellor Road, Cheadle, SK8 5AT, Cheshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 13 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 17 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type unaudited abridged
Date: 24 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 13 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type unaudited abridged
Date: 06 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type unaudited abridged
Date: 12 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 14 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type unaudited abridged
Date: 22 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-09
Psc name: Mrs Elizabeth Plumbley
Documents
Change person director company with change date
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Plumbley
Change date: 2019-10-09
Documents
Change to a person with significant control
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-09
Psc name: Mr Lee David Plumbley
Documents
Change person director company with change date
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-09
Officer name: Mr Lee David Plumbley
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type unaudited abridged
Date: 22 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Plumbley
Change date: 2015-07-08
Documents
Change person director company with change date
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee David Plumbley
Change date: 2015-07-08
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Change person director company with change date
Date: 15 May 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-16
Officer name: Mrs Elizabeth Plumbley
Documents
Change person director company with change date
Date: 15 May 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-16
Officer name: Mr Lee David Plumbley
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Some Companies
76A DARNLEY ROAD,GRAVESEND,DA11 0SE
Number: | 11151179 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 08369474 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHEQUERS PARADE,LONDON,SE9 1DD
Number: | 11811256 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAIL ENGINEERING PROJECT SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08147191 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 WINDY NOOK ROAD,GATESHEAD,NE9 6QP
Number: | 10197726 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EAST POWER TRANSMISSIONS LTD
255 GREEN LANES,LONDON,N13 4XE
Number: | 01266701 |
Status: | ACTIVE |
Category: | Private Limited Company |