MEDWAY COMPUTER COMPONENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

13/01/2413 January 2024 Micro company accounts made up to 2023-10-31

View Document

06/07/236 July 2023 Satisfaction of charge 038527490002 in full

View Document

27/03/2327 March 2023 Appointment of Mr Roland Andrew Beaumont as a director on 2023-03-23

View Document

26/03/2326 March 2023 Micro company accounts made up to 2022-10-31

View Document

09/02/239 February 2023 Second filing of Confirmation Statement dated 2023-02-06

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

06/02/236 February 2023 Director's details changed for Mr David Anthony Lucas on 2023-02-01

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

06/02/236 February 2023 Cessation of Anthony David Lucas as a person with significant control on 2023-02-01

View Document

06/02/236 February 2023 Notification of Shelagh Kathleen Lucas as a person with significant control on 2023-02-01

View Document

06/02/236 February 2023 Notification of David Anthony Lucas as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Anthony David Lucas as a director on 2023-01-20

View Document

13/01/2313 January 2023 Appointment of Mr David Anthony Lucas as a director on 2023-01-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/03/2013 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

07/02/197 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038527490002

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/10/158 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM UNIT C4 LASER QUAY CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU

View Document

12/02/1212 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELAGH KATHLEEN LUCAS / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID LUCAS / 06/10/2009

View Document

06/10/096 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 74 TUNBURY AVENUE CHATHAM KENT ME5 9HY

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

04/10/994 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CHEWZ LTD


  • 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