- Company Overview for MEDWAY HYGIENE (U.K.) LIMITED (01798199)
- Filing history for MEDWAY HYGIENE (U.K.) LIMITED (01798199)
- People for MEDWAY HYGIENE (U.K.) LIMITED (01798199)
- Charges for MEDWAY HYGIENE (U.K.) LIMITED (01798199)
- More for MEDWAY HYGIENE (U.K.) LIMITED (01798199)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
25 Apr 2012 | CH01 | Director's details changed for Ashley James Wentzell on 17 April 2012 | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
07 Jan 2009 | 363a | Return made up to 06/12/08; full list of members | |
31 Dec 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
06 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 May 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 Apr 2008 | 288a | Director appointed shaun scott barclay wentzell | |
28 Apr 2008 | 288a | Director and secretary appointed stephen wentzell | |
28 Apr 2008 | 288a | Director appointed ashley james wentzell | |
28 Apr 2008 | 287 | Registered office changed on 28/04/2008 from 3 manor road chatham kent ME4 6AE | |
28 Apr 2008 | 288b | Appointment terminated director eric west | |
28 Apr 2008 | 288b | Appointment terminated director and secretary denise west | |
28 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition |