MEDWAY COMPUTER COMPONENTS LIMITED
Company number 03852749
- Company Overview for MEDWAY COMPUTER COMPONENTS LIMITED (03852749)
- Filing history for MEDWAY COMPUTER COMPONENTS LIMITED (03852749)
- People for MEDWAY COMPUTER COMPONENTS LIMITED (03852749)
- Charges for MEDWAY COMPUTER COMPONENTS LIMITED (03852749)
- More for MEDWAY COMPUTER COMPONENTS LIMITED (03852749)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
12 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
30 Jan 2017 | AA | Micro company accounts made up to 31 October 2016 | |
17 Nov 2016 | MR01 | Registration of charge 038527490002, created on 14 November 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
05 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Apr 2012 | AD01 | Registered office address changed from Unit C4 Laser Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HU on 20 April 2012 | |
12 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
06 Oct 2009 | CH01 | Director's details changed for Mrs Shelagh Kathleen Lucas on 6 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Anthony David Lucas on 6 October 2009 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |