MERTON PRIORY PRESS LIMITED

9 Owen Falls Avenue 9 Owen Falls Avenue, Derbyshire, S41 0FR
StatusACTIVE
Company No.02807544
CategoryPrivate Limited Company
Incorporated07 Apr 1993
Age31 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

MERTON PRIORY PRESS LIMITED is an active private limited company with number 02807544. It was incorporated 31 years, 1 month, 24 days ago, on 07 April 1993. The company address is 9 Owen Falls Avenue 9 Owen Falls Avenue, Derbyshire, S41 0FR.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Brian Llewellyn James

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Llewellyn James

Termination date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-20

Officer name: Mr Philip James Riden

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Llewellyn James

Change date: 2011-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Charles Ince

Change date: 2011-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip James Riden

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date

Date: 26 Jul 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gale Canvin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 07/01/08 from: 7 nant fawr road cardiff south glamorgan CF23 6JQ

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/99; no change of members

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 02 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 11 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 27 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/94; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 23 Aug 1993

Category: Capital

Type: 88(2)R

Description: Ad 31/07/93--------- £ si 24500@1=24500 £ ic 2/24502

Documents

View document PDF

Legacy

Date: 25 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 1993

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Apr 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECT ELECTRICAL (WORSLEY) LIMITED

BOX 34, GARSTANG MARINA NATEBY CROSSING LANE,PRESTON,PR3 0JJ

Number:08678976
Status:ACTIVE
Category:Private Limited Company

GURNEY PUBS LIMITED

19 ARCHERY ROAD,LEAMINGTON SPA,CV31 3PT

Number:09931834
Status:ACTIVE
Category:Private Limited Company

HOOKED ON POLO LTD.

18 18 ANTON ROAD,ANDOVER,SP10 8EU

Number:07673867
Status:ACTIVE
Category:Private Limited Company

HYPERSONIC TRAVEL LIMITED

HANDEL HOUSE,EDGWARE,HA8 7DB

Number:02367599
Status:ACTIVE
Category:Private Limited Company

INSPIRE OCCUPATIONAL HEALTH LIMITED

26 LUCKSFIELD WAY,LITTLEHAMPTON,BN16 4GX

Number:07663257
Status:ACTIVE
Category:Private Limited Company

OYSTER BRIDGE CONSULTANCY LIMITED

6 ST. STEPHENS AVENUE,LONDON,W12 8JH

Number:07077220
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source