About

Registered Number: 03151418
Date of Incorporation: 26/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Riverside Works, Storforth Lane, Chesterfield, Derbyshire, S40 2TU

 

Founded in 1996, Medway Closures Ltd are based in Derbyshire, it has a status of "Active". The companies directors are Roe, Michele, Watson, Kathleen, Lutton, Alfred David, Watson, Christopher Frederick Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUTTON, Alfred David 01 April 2000 21 September 2001 1
WATSON, Christopher Frederick Leslie 01 March 1996 19 September 1997 1
Secretary Name Appointed Resigned Total Appointments
ROE, Michele 22 January 1998 01 March 2006 1
WATSON, Kathleen 26 January 1996 01 March 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 February 2020
CS01 - N/A 28 January 2020
CH03 - Change of particulars for secretary 27 January 2020
SH06 - Notice of cancellation of shares 08 January 2020
SH03 - Return of purchase of own shares 08 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 30 January 2019
CH01 - Change of particulars for director 30 January 2019
CH01 - Change of particulars for director 30 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 24 October 2017
CH01 - Change of particulars for director 22 August 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 22 February 2011
AD01 - Change of registered office address 15 October 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 01 April 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 29 December 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 20 December 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 15 December 2000
123 - Notice of increase in nominal capital 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2000
RESOLUTIONS - N/A 21 April 2000
363s - Annual Return 17 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 15 June 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
287 - Change in situation or address of Registered Office 09 October 1997
AA - Annual Accounts 22 May 1997
363s - Annual Return 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
RESOLUTIONS - N/A 29 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1996
123 - Notice of increase in nominal capital 29 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1996
288 - N/A 07 March 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
287 - Change in situation or address of Registered Office 12 February 1996
NEWINC - New incorporation documents 26 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.