W.R.PLUMMER DEVELOPMENTS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewAppointment of Mrs Fiona Jane Plummer as a director on 2025-06-03

View Document

15/04/2515 April 2025 Appointment of Ms Karen Keeling as a secretary on 2025-04-01

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/01/1928 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET PLUMMER

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET PLUMMER

View Document

03/12/153 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN PLUMMER / 23/11/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET DIANA PLUMMER / 23/11/2010

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET DIANA PLUMMER / 23/11/2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM WARWICK HOUSE 32 CLARENDON STREET LEAMINGTON SPA WARWICKSHIRE CV32 4PG

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET DIANA PLUMMER / 23/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN PLUMMER / 23/11/2009

View Document

03/12/093 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

06/01/096 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: GREVILLE HOUSE 10 JURY STREET WARWICK CV34 4EW

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: THE COACH HOUSE 16 ARLINGTON AVENUE LEAMINGTON SPA CV32 5UD

View Document

09/12/969 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92

View Document

09/12/919 December 1991 RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91

View Document

02/01/912 January 1991 RETURN MADE UP TO 23/11/90; NO CHANGE OF MEMBERS

View Document

22/01/9022 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 RETURN MADE UP TO 28/06/86; FULL LIST OF MEMBERS

View Document

26/03/6826 March 1968 ALTER MEM AND ARTS

View Document

20/05/6020 May 1960 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