MEDWAY CONTROLS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/09/234 September 2023 Registered office address changed from Tudor Heights Tudor Farm Upper Stoke Rochester ME3 9SF to Tudor Heights, Tudor Farm Stoke Road Upper Stoke Rochester ME3 9SF on 2023-09-04

View Document

04/09/234 September 2023 Director's details changed for Mr Steven John Hudson on 2023-09-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/04/2315 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MRS TRACY ANN HUDSON

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY TRACEY HUDSON

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY HUDSON

View Document

15/08/1915 August 2019 CESSATION OF TRACY ANN HUDSON AS A PSC

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY ANN HUDSON

View Document

15/08/1915 August 2019 SECRETARY APPOINTED MRS TRACY ANN HUDSON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MRS TRACY ANN HUDSON

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/05/126 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/06/1121 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

17/05/1017 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HUDSON / 03/04/2010

View Document

06/02/106 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/08/0821 August 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: ASHGROVE STOKE ROAD, ALLHALLOWS ROCHESTER KENT ME3 9PD

View Document

04/05/034 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/034 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/04/0322 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 8 GORDON ROAD HOO ROCHESTER KENT ME3 9ET

View Document

02/01/012 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/012 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/012 January 2001 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 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