About

Registered Number: 04925452
Date of Incorporation: 08/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU

 

Plum Design Consultants Ltd was established in 2003, it has a status of "Active". Plumridge, Catherine, Plumridge, Colin James are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLUMRIDGE, Colin James 08 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PLUMRIDGE, Catherine 08 October 2003 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 03 February 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 19 October 2018
PSC04 - N/A 18 October 2018
PSC01 - N/A 17 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 09 October 2017
PSC04 - N/A 29 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 12 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.