PLUMGARTHS OF KENDAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

23/06/2423 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

21/07/2321 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

13/07/2313 July 2023 Appointment of Mrs Andrea Jane Chambers as a director on 2023-07-11

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

27/01/2327 January 2023 Change of details for Mr Stephen Peter Chambers as a person with significant control on 2023-01-01

View Document

27/01/2327 January 2023 Termination of appointment of Paul William Hevey as a director on 2023-01-01

View Document

27/01/2327 January 2023 Termination of appointment of Lakes Speciality Foods Limited as a director on 2023-01-01

View Document

27/01/2327 January 2023 Cessation of Lakes Speciality Foods Limited as a person with significant control on 2023-01-01

View Document

07/01/237 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1926 June 2019 COMPANY NAME CHANGED PLUMGARTHS FARM SHOP LIMITED CERTIFICATE ISSUED ON 26/06/19

View Document

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY JOHN GELDARD

View Document

12/06/1912 June 2019 SECRETARY APPOINTED MR STEPHEN CHAMBERS

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

28/02/1828 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HODGSON

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GELDARD

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM PLUMGARTHS FARMSHOP LAKELAND FOOD PARK CROOK ROAD KENDAL CUMBRIA LA8 8QJ

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR JOHN TAYLOR LORD

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL AIREY

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/06/1623 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL GELDARD

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR PAUL WILLIAM HEVEY

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MRS VICTORIA ANNE HODGSON

View Document

23/06/1623 June 2016 CORPORATE DIRECTOR APPOINTED LAKES SPECIALITY FOODS LIMITED

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/07/1331 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/08/1122 August 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/07/1022 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual return made up to 5 June 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: LOW FOULSHAW FARM LEVENS KENDAL CUMBRIA LA8 8ET

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 134 HIGHGATE KENDAL CUMBRIA LA9 4HL

View Document

06/12/016 December 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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