MEDWAY SECURITY DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-10 with updates |
18/07/2418 July 2024 | Change of details for Mrs Vicky Goodin as a person with significant control on 2017-09-30 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-02-28 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/02/211 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
28/11/1728 November 2017 | CURRSHO FROM 31/07/2018 TO 28/02/2018 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
21/01/1621 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
22/12/1522 December 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
14/01/1514 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
14/10/1414 October 2014 | PREVEXT FROM 31/01/2014 TO 31/07/2014 |
08/10/148 October 2014 | SECRETARY APPOINTED MRS VICKY GOODIN |
08/10/148 October 2014 | APPOINTMENT TERMINATED, SECRETARY AVRIL HARDING |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
27/01/1427 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
27/01/1427 January 2014 | SAIL ADDRESS CHANGED FROM: 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
16/01/1316 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
25/01/1225 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/01/1110 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ROBERT GOODIN / 10/01/2011 |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKY GOODIN / 10/01/2011 |
10/01/1110 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS AVRIL SHERRY HARDING / 10/01/2011 |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELVIN ROBERT GOODIN / 25/01/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICKY GOODIN / 25/01/2010 |
23/12/0923 December 2009 | SAIL ADDRESS CREATED |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
14/08/0614 August 2006 | NEW DIRECTOR APPOINTED |
17/01/0617 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0617 January 2006 | SECRETARY'S PARTICULARS CHANGED |
17/01/0617 January 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | FULL ACCOUNTS MADE UP TO 31/01/05 |
23/02/0523 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
23/02/0523 February 2005 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: UNIT B5 WEST MILL IMPERIAL BUSINESS ESTATE GRAVESEND KENT DA11 0DL |
16/02/0516 February 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
29/01/0429 January 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/11/0317 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
24/06/0324 June 2003 | NEW SECRETARY APPOINTED |
24/06/0324 June 2003 | SECRETARY RESIGNED |
19/02/0319 February 2003 | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
29/01/0229 January 2002 | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS |
29/06/0129 June 2001 | SECRETARY RESIGNED |
29/06/0129 June 2001 | NEW SECRETARY APPOINTED |
02/05/012 May 2001 | SECRETARY'S PARTICULARS CHANGED |
13/02/0113 February 2001 | REGISTERED OFFICE CHANGED ON 13/02/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
13/02/0113 February 2001 | SECRETARY RESIGNED |
13/02/0113 February 2001 | DIRECTOR RESIGNED |
13/02/0113 February 2001 | NEW DIRECTOR APPOINTED |
13/02/0113 February 2001 | NEW SECRETARY APPOINTED |
10/01/0110 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MEDWAY SECURITY DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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