About

Registered Number: 02867843
Date of Incorporation: 01/11/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 5 Estelle Close, Cloisterham Park, Rochester, Kent, ME1 2BP

 

Founded in 1993, Medway Master Builders Ltd has its registered office in Rochester, Kent, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Bhat, Charanjit Kaur, Bhat, Lakhbir Singh at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAT, Charanjit Kaur 26 September 2005 - 1
BHAT, Lakhbir Singh 01 November 1993 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 19 October 2006
395 - Particulars of a mortgage or charge 30 August 2006
288a - Notice of appointment of directors or secretaries 28 September 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 23 October 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 28 November 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 18 September 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 09 November 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 14 December 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 31 January 1998
363s - Annual Return 29 October 1997
395 - Particulars of a mortgage or charge 12 August 1997
287 - Change in situation or address of Registered Office 01 July 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 14 January 1997
363s - Annual Return 06 November 1995
AA - Annual Accounts 05 September 1995
363s - Annual Return 08 February 1995
287 - Change in situation or address of Registered Office 08 February 1995
287 - Change in situation or address of Registered Office 06 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1994
288 - N/A 16 November 1993
NEWINC - New incorporation documents 01 November 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 August 2006 Outstanding

N/A

Legal mortgage 01 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.