About

Registered Number: 03017332
Date of Incorporation: 02/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 4d Threxton Road Industrial Estate, Watton, Thetford, Norfolk, IP25 6NG

 

Having been setup in 1995, Queensway Publishing Ltd has its registered office in Thetford, Norfolk. The business has one director listed as Harding, Caroline Ann in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Caroline Ann 02 February 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 19 February 2015
AD01 - Change of registered office address 19 February 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
CH03 - Change of particulars for secretary 26 February 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 09 February 2012
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
287 - Change in situation or address of Registered Office 25 August 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 16 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 30 May 2000
225 - Change of Accounting Reference Date 18 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
363s - Annual Return 07 March 2000
363s - Annual Return 10 February 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 13 February 1998
AA - Annual Accounts 10 September 1997
395 - Particulars of a mortgage or charge 28 August 1997
RESOLUTIONS - N/A 06 August 1997
RESOLUTIONS - N/A 06 August 1997
RESOLUTIONS - N/A 06 August 1997
363s - Annual Return 10 March 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 18 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
NEWINC - New incorporation documents 02 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.