SHORT RUN PRESS LIMITED
Status | ACTIVE |
Company No. | 01526157 |
Category | Private Limited Company |
Incorporated | 03 Nov 1980 |
Age | 43 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SHORT RUN PRESS LIMITED is an active private limited company with number 01526157. It was incorporated 43 years, 7 months, 5 days ago, on 03 November 1980. The company address is Bittern Road Bittern Road, Exeter, EX2 7LW.
Company Fillings
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Change person director company with change date
Date: 12 Dec 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Ian Couch
Change date: 2023-11-24
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 16 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Capital name of class of shares
Date: 14 Jun 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Mortgage satisfy charge full
Date: 16 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage satisfy charge full
Date: 21 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Change person director company with change date
Date: 12 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Ian Couch
Change date: 2018-12-07
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Change person director company with change date
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-12
Officer name: Robert Edward Gliddon
Documents
Change person secretary company with change date
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert Edward Gliddon
Change date: 2016-12-12
Documents
Change person director company with change date
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-04
Officer name: Matthew Paul Couch
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 015261570016
Charge creation date: 2015-06-26
Documents
Mortgage satisfy charge full
Date: 05 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 27 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Change person director company with change date
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Paul Couch
Change date: 2014-12-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Change person director company with change date
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-12
Officer name: Robert Edward Gliddon
Documents
Change person director company with change date
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-12
Officer name: Mark Ian Couch
Documents
Mortgage satisfy charge full
Date: 17 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 17 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts amended with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AAMD
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Legacy
Date: 09 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 09 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 29 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Edward Gliddon
Change date: 2009-12-11
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Paul Couch
Change date: 2009-12-11
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-11
Officer name: Mark Ian Couch
Documents
Legacy
Date: 01 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary andrew gliddon
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ivan couch
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed robert edward gliddon
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed robert edward gliddon
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mark ian couch
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed matthew paul couch
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/06; full list of members
Documents
Legacy
Date: 01 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Accounts with accounts type small
Date: 17 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/02; full list of members
Documents
Accounts with accounts type small
Date: 26 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 12 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 14 Dec 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/00; full list of members
Documents
Legacy
Date: 14 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/99; full list of members
Documents
Accounts with accounts type small
Date: 11 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 30 Mar 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Mar 1999
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 02/03/99 from: edinburgh house 43-51 windsor road slough,berkshire SL1 2HL
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/98; full list of members
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 09 Oct 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/97; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Accounts with accounts type small
Date: 04 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 05 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/96; full list of members
Documents
Some Companies
86 NEWPORT ROAD,CALDICOT,NP26 4BR
Number: | 11055887 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 CHURCH ROAD,NOTTINGHAM,NG14 5DJ
Number: | 05773186 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 OXFORD STREET,MOUNTAIN ASH,CF45 3HD
Number: | 11183657 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL026756 |
Status: | ACTIVE |
Category: | Limited Partnership |
RAY HALL LANDSCAPE AND GROUNDS MAINTENANCE LIMITED
22 THE SQUARE,PLYMOUTH,PL1 3JX
Number: | 09392575 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENECA BRIDGE RESOURCE PARTNERS LTD
RIVERSIDE INNOVATION CENTRE,CHESTER,CH1 2SL
Number: | 10055630 |
Status: | ACTIVE |
Category: | Private Limited Company |