MEDWAY TRADE FRAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

23/07/2423 July 2024 Registered office address changed from Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS United Kingdom to Unit 16 Neptune Business Estate Neptune Close Medway City Estate Rochester ME2 4LT on 2024-07-23

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/05/2131 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM ASPIRATIONS C7-C8 SPECTRUM BUSINESS ESTATE, ANTHONYS WAY MEDWAY CITY ESTATE ROCHESTER ME2 4NP ENGLAND

View Document

25/08/2025 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

12/08/2012 August 2020 31/03/20 STATEMENT OF CAPITAL GBP 100

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 31/03/20 STATEMENT OF CAPITAL GBP 75

View Document

11/08/2011 August 2020 30/03/20 STATEMENT OF CAPITAL GBP 75

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

10/09/1910 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/06/1917 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK WAYLAND / 25/01/2019

View Document

28/01/1928 January 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN CLARKSON

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

03/10/183 October 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK WAYLAND / 22/08/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PHILIP WILLIAM CLARKSON / 01/09/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK WAYLAND / 22/08/2018

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MELLINS

View Document

01/10/181 October 2018 CESSATION OF PETER GEORGE MELLINS AS A PSC

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR GAVIN PHILIP WILLIAM CLARKSON

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARK WAYLAND

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR RICHARD MARK WAYLAND

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER GEORGE MELLINS / 01/02/2018

View Document

24/05/1824 May 2018 CESSATION OF RICHARD MARK WAYLAND AS A PSC

View Document

23/04/1823 April 2018 CESSATION OF RICHARD MARK WAYLAND AS A PSC

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEORGE MELLINS

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WAYLAND

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR PETER GEORGE MELLINS

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARK WAYLAND

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK WAYLAND / 01/04/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

19/07/1719 July 2017 CESSATION OF MANDY DOLINA MCCANN AS A PSC

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 24 SOUTHFIELD POLEGATE EAST SUSSEX BN26 5LX

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARK WAYLAND

View Document

19/07/1719 July 2017 CESSATION OF THOMAS JAMES MCCANN AS A PSC

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR MANDY MCCANN

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR RICHARD MARK WAYLAND

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCANN

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/04/159 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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