About

Registered Number: 03694591
Date of Incorporation: 13/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Second Floor Amplevine House, Dukes Road, Southampton, SO14 0ST,

 

Established in 1999, A. Medway Ltd have registered office in Southampton. The companies directors are listed as Medway, Emily Louise, Medway, Aaron Andrew, Medway, Liza, Medway, Andrew Henry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDWAY, Aaron Andrew 14 January 2020 - 1
MEDWAY, Andrew Henry 13 January 1999 14 January 2020 1
Secretary Name Appointed Resigned Total Appointments
MEDWAY, Emily Louise 14 January 2020 - 1
MEDWAY, Liza 13 January 1999 14 January 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 January 2020
PSC01 - N/A 17 January 2020
PSC07 - N/A 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
AP03 - Appointment of secretary 17 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
AP01 - Appointment of director 17 January 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 30 November 2006
287 - Change in situation or address of Registered Office 27 June 2006
395 - Particulars of a mortgage or charge 09 February 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 22 August 2002
287 - Change in situation or address of Registered Office 08 February 2002
363s - Annual Return 28 January 2002
CERTNM - Change of name certificate 25 January 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
287 - Change in situation or address of Registered Office 25 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
NEWINC - New incorporation documents 13 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.