MINUTEMAN PRESS (KINGS LYNN) LIMITED

12 Campbells Business Park 12 Campbells Business Park, King's Lynn, PE30 4YR, Norfolk, United Kingdom
StatusACTIVE
Company No.05219651
CategoryPrivate Limited Company
Incorporated01 Sep 2004
Age19 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

MINUTEMAN PRESS (KINGS LYNN) LIMITED is an active private limited company with number 05219651. It was incorporated 19 years, 8 months, 20 days ago, on 01 September 2004. The company address is 12 Campbells Business Park 12 Campbells Business Park, King's Lynn, PE30 4YR, Norfolk, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paula Boyce

Change date: 2023-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-02-22

Psc name: Pks Developments Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

New address: 12 Campbells Business Park Campbells Meadow King's Lynn Norfolk PE30 4YR

Old address: 7 Oldmedow Road King's Lynn Norfolk PE30 4JJ

Change date: 2018-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2017

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paula Boyce

Cessation date: 2017-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2017

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-22

Psc name: Keith John Boyce

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Paula Boyce

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith John Boyce

Change date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Address

Type: AD01

Old address: Minuteman Press 4 High Street King's Lynn Norfolk PE30 1BX

Change date: 2012-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paula Boyce

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Keith John Boyce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 26/01/07 from: 9-10 the crescent wisbech cambridgeshire PE13 1EH

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Resolution

Date: 04 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/09/04--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 09/09/04 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITIZEN PVM DISTRIBUTION LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:11449355
Status:ACTIVE
Category:Private Limited Company

COHESIVE TECHNOLOGIES INC.

101 CONSTITUTION BLVD,MA 02038,

Number:FC021369
Status:ACTIVE
Category:Other company type

IACOSERG LIMITED

101 PLOMER AVENUE,HODDESDON,EN11 9FP

Number:11124348
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MKP PRESTON LTD

431 BLACKPOOL ROAD,PRESTON,PR2 2DU

Number:10878260
Status:ACTIVE
Category:Private Limited Company

NUG CARE LTD

32 ANGEL STREET,IPSWICH,IP7 5HA

Number:11167350
Status:ACTIVE
Category:Private Limited Company

OPTIMUM RESEARCH AND CONSULTANCY LTD

46A CHADWELL HEATH LANE,ROMFORD,RM6 4LR

Number:10690213
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