PLUMGARTHS OF KENDAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
23/06/2423 June 2024 | Unaudited abridged accounts made up to 2023-10-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
21/07/2321 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
13/07/2313 July 2023 | Appointment of Mrs Andrea Jane Chambers as a director on 2023-07-11 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with updates |
27/01/2327 January 2023 | Change of details for Mr Stephen Peter Chambers as a person with significant control on 2023-01-01 |
27/01/2327 January 2023 | Termination of appointment of Paul William Hevey as a director on 2023-01-01 |
27/01/2327 January 2023 | Termination of appointment of Lakes Speciality Foods Limited as a director on 2023-01-01 |
27/01/2327 January 2023 | Cessation of Lakes Speciality Foods Limited as a person with significant control on 2023-01-01 |
07/01/237 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with no updates |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
26/06/1926 June 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/06/1926 June 2019 | COMPANY NAME CHANGED PLUMGARTHS FARM SHOP LIMITED CERTIFICATE ISSUED ON 26/06/19 |
19/06/1919 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | APPOINTMENT TERMINATED, SECRETARY JOHN GELDARD |
12/06/1912 June 2019 | SECRETARY APPOINTED MR STEPHEN CHAMBERS |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
28/02/1828 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA HODGSON |
16/02/1816 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN GELDARD |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM PLUMGARTHS FARMSHOP LAKELAND FOOD PARK CROOK ROAD KENDAL CUMBRIA LA8 8QJ |
01/08/171 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/07/1719 July 2017 | DIRECTOR APPOINTED MR JOHN TAYLOR LORD |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
19/07/1719 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL AIREY |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/06/1623 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, DIRECTOR RACHEL GELDARD |
23/06/1623 June 2016 | DIRECTOR APPOINTED MR PAUL WILLIAM HEVEY |
23/06/1623 June 2016 | DIRECTOR APPOINTED MRS VICTORIA ANNE HODGSON |
23/06/1623 June 2016 | CORPORATE DIRECTOR APPOINTED LAKES SPECIALITY FOODS LIMITED |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/08/1428 August 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/07/1331 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/09/1212 September 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/08/1122 August 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/07/1022 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual return made up to 5 June 2009 with full list of shareholders |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/08/0819 August 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
03/09/073 September 2007 | RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/06/0622 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
06/08/046 August 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/09/036 September 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
15/08/0215 August 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/025 July 2002 | REGISTERED OFFICE CHANGED ON 05/07/02 FROM: LOW FOULSHAW FARM LEVENS KENDAL CUMBRIA LA8 8ET |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
25/01/0225 January 2002 | REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 134 HIGHGATE KENDAL CUMBRIA LA9 4HL |
06/12/016 December 2001 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02 |
06/09/016 September 2001 | NEW DIRECTOR APPOINTED |
30/08/0130 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0115 June 2001 | SECRETARY RESIGNED |
15/06/0115 June 2001 | DIRECTOR RESIGNED |
05/06/015 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company