CHRIS MEEKINS RUMINANT NUTRITION LIMITED
Status | ACTIVE |
Company No. | 05234658 |
Category | Private Limited Company |
Incorporated | 17 Sep 2004 |
Age | 19 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CHRIS MEEKINS RUMINANT NUTRITION LIMITED is an active private limited company with number 05234658. It was incorporated 19 years, 8 months, 16 days ago, on 17 September 2004. The company address is 11 King Street, King's Lynn, PE30 1ET, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Address
Type: AD01
Old address: 30 Old Market Wisbech Cambridgeshire PE13 1NB England
Change date: 2021-07-16
New address: 11 King Street King's Lynn PE30 1ET
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
Old address: 11 King Street King's Lynn PE30 1ET England
New address: 30 Old Market Wisbech Cambridgeshire PE13 1NB
Change date: 2020-11-23
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Address
Type: AD01
Old address: 11 King Street King's Lynn PE30 1ET England
New address: 11 King Street King's Lynn PE30 1ET
Change date: 2019-07-11
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Address
Type: AD01
Old address: Jubilee House Jubilee Court Dersingham Kings Lynn Norfolk PE31 6HH
New address: 11 King Street King's Lynn PE30 1ET
Change date: 2019-07-11
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type unaudited abridged
Date: 25 May 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type unaudited abridged
Date: 02 Aug 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company current extended
Date: 06 Nov 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Christopher Derrick Meekins
Documents
Change person secretary company with change date
Date: 21 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sharon Dawn Meekins
Change date: 2010-09-15
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Capital allotment shares
Date: 09 Feb 2010
Action Date: 01 Dec 2008
Category: Capital
Type: SH01
Capital : 199 GBP
Date: 2008-12-01
Documents
Gazette filings brought up to date
Date: 02 Feb 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 16 May 2009
Category: Address
Type: 287
Description: Registered office changed on 16/05/2009 from monica house, st. Augustines road, wisbech cambridgeshire PE13 3AD
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/05; full list of members
Documents
Legacy
Date: 03 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 30/11/05
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRAID HOUSE,EDINBURGH,EH10 6DS
Number: | SC534101 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE OAKS COURT,BOREHAMWOOD, HERTFORDSHIRE,WD6 1GS
Number: | 11498751 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODWYN SCHOOL INVESTMENTS LIMITED
ERLSMERE HAMMERS LANE,LONDON,NW7 4DB
Number: | 08289098 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BIRCHWOOD ROAD,POOLE,BH14 9NW
Number: | 06549911 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPER ACHIES,HALKIRK,KW12 6UW
Number: | SC262414 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST NAILS & A LITTLE BEAUTY LIMITED
4 WHITWORTH COURT,RUNCORN,WA7 1WA
Number: | 10636181 |
Status: | ACTIVE |
Category: | Private Limited Company |