(CS01) Confirmation statement with no updates 2023/05/26
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2022/12/15
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Shepheards Close Aylsham Business Estate Norwich NR11 6SZ England on 2023/02/10 to 9 Hopewell Street Cropwell Bishop Nottingham NG12 3JZ
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 26th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/05/26
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 Aylsham Business Estate Aylsham Norwich NR11 6SZ England on 2022/06/06 to 17 Shepheards Close Aylsham Business Estate Norwich NR11 6SZ
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 24th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/05/26
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Harvest Barn Regent Street Wickmere Norwich NR11 7NB England on 2021/06/04 to 17 Aylsham Business Estate Aylsham Norwich NR11 6SZ
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 9th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/05/26
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/05/26
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/05/30
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH03) On 2019/05/30 secretary's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/05/30 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 21st, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 22nd, June 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2018/06/08
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/26
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/05/26
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Dairy Farm, Mansfield Rd, Arnold, Nottingham NG5 8PN on 2016/11/29 to Harvest Barn Regent Street Wickmere Norwich NR11 7NB
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/29
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2016/03/03
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed plum industries LIMITEDcertificate issued on 19/01/16
filed on: 19th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/29
filed on: 23rd, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 250.00 GBP is the capital in company's statement on 2015/09/23
capital
|
|
(NEWINC) Company registration
filed on: 29th, August 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) 250.00 GBP is the capital in company's statement on 2014/08/29
capital
|
|