Advanced company searchLink opens in new window

KENT & MEDWAY TRADING COMPANY LIMITED

Company number 05475360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Aug 2019 SH19 Statement of capital on 19 August 2019
  • GBP 3
19 Aug 2019 CAP-SS Solvency Statement dated 07/08/19
19 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Aug 2019 PSC02 Notification of Age Uk Medway as a person with significant control on 25 July 2019
02 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 2 August 2019
26 Jul 2019 TM01 Termination of appointment of Gillian Marie Jeanne Shepherd-Coates as a director on 25 July 2019
26 Jul 2019 TM01 Termination of appointment of Paul Ewart Coles as a director on 25 July 2019
26 Jul 2019 AD01 Registered office address changed from The Old Meeting House St. Johns Road Sevenoaks Kent TN13 3LR to Age Uk Medway Admiral's Offices, Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ on 26 July 2019
26 Jul 2019 AP01 Appointment of Mr Alan John Bates as a director on 25 July 2019
26 Jul 2019 AP01 Appointment of Mr Nicholas Chamberlain as a director on 25 July 2019
28 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2019 CC04 Statement of company's objects
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Aug 2018 SH19 Statement of capital on 14 August 2018
  • GBP 3
06 Aug 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2018 SH20 Statement by Directors
10 Jul 2018 CAP-SS Solvency Statement dated 26/06/18
19 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
17 Apr 2018 TM01 Termination of appointment of Diane Marjorie Parr as a director on 14 April 2018
17 Apr 2018 TM01 Termination of appointment of Alan Ernest Edwards as a director on 27 March 2018
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
15 Jun 2017 TM01 Termination of appointment of Roger Thomas Howes as a director on 5 June 2017
30 May 2017 TM01 Termination of appointment of Hugh Stirk as a director on 25 May 2017