About

Registered Number: 05819263
Date of Incorporation: 17/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Keys Business Village, Keys Park Road, Hednesford, Staffs, WS12 2HA

 

Plum Logo Ltd was founded on 17 May 2006, it's status is listed as "Active". Lawrence, Robert, Holtom, Graham John, Holtom, Vivienne Roslyn are listed as directors of the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Robert 31 March 2017 - 1
HOLTOM, Graham John 23 May 2006 31 March 2017 1
HOLTOM, Vivienne Roslyn 23 May 2006 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 29 April 2020
PSC04 - N/A 13 February 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM02 - Termination of appointment of secretary 20 April 2017
TM02 - Termination of appointment of secretary 20 April 2017
TM02 - Termination of appointment of secretary 20 April 2017
AP01 - Appointment of director 20 April 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 02 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 09 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 30 May 2007
287 - Change in situation or address of Registered Office 08 March 2007
225 - Change of Accounting Reference Date 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.