Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-14 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-28 |
delete contact_pages_linkeddomain youtu.be |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES |
2022-09-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-18 |
delete person James Green |
2022-04-18 |
delete person Lewis Holmes |
2022-04-18 |
delete person Shannon Coope |
2022-04-18 |
delete source_ip 116.202.112.236 |
2022-04-18 |
insert contact_pages_linkeddomain youtu.be |
2022-04-18 |
insert person Lauren Corbin-Forrest |
2022-04-18 |
insert source_ip 109.228.61.84 |
2022-04-18 |
insert terms_pages_linkeddomain nominet.uk |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES |
2021-09-25 |
delete source_ip 5.134.13.207 |
2021-09-25 |
insert source_ip 116.202.112.236 |
2021-09-25 |
update robots_txt_status www.plumcom.co.uk: 404 => 200 |
2021-09-25 |
update website_status FlippedRobots => OK |
2021-09-05 |
update website_status OK => FlippedRobots |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-23 |
delete fax 0161 622 3501 |
2021-06-23 |
insert address Earl Business Centre, Dowry Street, Oldham, OL8 2PF |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
2019-12-07 |
delete company_previous_name TESTWELL LTD |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-21 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-13 |
insert about_pages_linkeddomain plumsms.co.uk |
2019-02-13 |
insert client_pages_linkeddomain plumsms.co.uk |
2019-02-13 |
insert contact_pages_linkeddomain plumsms.co.uk |
2019-02-13 |
insert directions_pages_linkeddomain plumsms.co.uk |
2019-02-13 |
insert index_pages_linkeddomain plumsms.co.uk |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-19 |
delete source_ip 62.249.212.66 |
2018-09-19 |
insert source_ip 5.134.13.207 |
2018-08-29 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-18 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-02 => 2015-12-02 |
2016-02-11 |
update returns_next_due_date 2015-12-30 => 2016-12-30 |
2016-01-06 |
update statutory_documents 02/12/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-02 => 2014-12-02 |
2015-01-07 |
update returns_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-17 |
update statutory_documents 02/12/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-02 => 2013-12-02 |
2014-02-07 |
update returns_next_due_date 2013-12-30 => 2014-12-30 |
2014-01-02 |
update statutory_documents 02/12/13 FULL LIST |
2014-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE SAVIC / 18/12/2012 |
2014-01-02 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRMS LTD / 18/12/2012 |
2013-12-25 |
delete fax 0845 373 2451 |
2013-12-25 |
delete phone 0845 373 2450 |
2013-12-25 |
insert fax 0161 622 3501 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-02 => 2012-12-02 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2013-12-30 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-17 |
update statutory_documents 02/12/12 FULL LIST |
2012-07-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents 02/12/11 FULL LIST |
2011-03-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-22 |
update statutory_documents 02/12/10 FULL LIST |
2010-04-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents 02/12/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE SAVIC / 07/01/2010 |
2010-01-12 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRMS LTD / 07/01/2010 |
2009-04-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
2008-09-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
2007-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-12-21 |
update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
2006-05-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/06 FROM:
PRINCE OF WALES HOUSE
2 BLEASBY STREET
OLDHAM
LANCASHIRE 0L4 2AJ |
2005-12-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-12-15 |
update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
2005-07-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-09 |
update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
2004-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/04 FROM:
OCTAGON HOUSE
FIR ROAD, BRAMHALL
STOCKPORT
CHESHIRE SK7 2NP |
2004-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-18 |
update statutory_documents SECRETARY RESIGNED |
2004-01-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-12-14 |
update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
2003-09-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-05 |
update statutory_documents RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS |
2002-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-27 |
update statutory_documents RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS |
2001-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-02-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-12-18 |
update statutory_documents RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS |
2000-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/00 FROM:
1 ASHFIELD ROAD
STOCKPORT
CHESHIRE SK3 8UD |
2000-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-15 |
update statutory_documents RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS |
1999-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-11-30 |
update statutory_documents SECRETARY RESIGNED |
1999-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/99 FROM:
111 WINDSOR ROAD
OLDHAM
OL8 1RH |
1999-11-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-02 |
update statutory_documents COMPANY NAME CHANGED
TESTWELL LTD
CERTIFICATE ISSUED ON 03/11/99 |
1999-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/99 FROM:
386/388 PALATINE ROAD
NORTHENDEN
MANCHESTER
M22 4FZ |
1998-12-30 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-30 |
update statutory_documents SECRETARY RESIGNED |
1998-12-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |