Advanced company searchLink opens in new window

MEDWAY HYGIENE (U.K.) LIMITED

Company number 01798199

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 Apr 2008 155(6)a Declaration of assistance for shares acquisition