MEDWAY CITY MOTOR CENTRE LIMITED



Company Documents

DateDescription
07/06/237 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
26/06/2126 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

Analyse these accounts
25/05/1925 May 2019 REGISTERED OFFICE CHANGED ON 25/05/2019 FROM TOADSTOOLS BOXLEY ROAD CHATHAM KENT ME5 9JD

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CAMERON BEAVIS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
24/08/1624 August 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
31/07/1531 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
08/08/148 August 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts


10/09/1310 September 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
08/08/128 August 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART CAMERON BEAVIS / 01/01/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 3 STATION ROAD STROOD KENT ME2 4AX UNITED KINGDOM

View Document

23/08/1123 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1028 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CAMERON BEAVIS / 01/10/2009

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM UNIT 8 SHAMEL BUSINESS CENTRE COMMISSIONERS ROAD ROCHESTER KENT ME2 4HQ

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX

View Document

11/08/0811 August 2008 SECRETARY RESIGNED ADELINE CUMMINS

View Document

11/08/0811 August 2008 SECRETARY RESIGNED ADELINE CUMMINS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY ADELINE CUMMINS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY ADELINE CUMMINS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/08 FROM: C/O CROSSLEY & CO, THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM C/O CROSSLEY & CO, THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ

View Document

25/05/0725 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company