About

Registered Number: 02834516
Date of Incorporation: 08/07/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Msd Warehouse, Second Avenue Industrial Estate, Chatham, Kent, ME4 5AU

 

Medway Soft Drinks Ltd was registered on 08 July 1993 with its registered office in Chatham in Kent, it's status in the Companies House registry is set to "Active". This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANJIT, Deol 06 October 1993 18 October 1995 1
Secretary Name Appointed Resigned Total Appointments
DEOL, Devindro Kaur 08 July 1993 18 October 1995 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 10 July 2017
TM02 - Termination of appointment of secretary 12 December 2016
AA - Annual Accounts 10 August 2016
CS01 - N/A 11 July 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 26 June 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 14 July 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 08 July 2005
363a - Annual Return 23 July 2004
363(353) - N/A 23 July 2004
AA - Annual Accounts 05 April 2004
363a - Annual Return 16 July 2003
AA - Annual Accounts 15 May 2003
363a - Annual Return 24 July 2002
AA - Annual Accounts 25 April 2002
363a - Annual Return 02 August 2001
AA - Annual Accounts 06 June 2001
AA - Annual Accounts 12 September 2000
363a - Annual Return 27 July 2000
AA - Annual Accounts 26 July 1999
363a - Annual Return 26 July 1999
288c - Notice of change of directors or secretaries or in their particulars 20 June 1999
363a - Annual Return 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
AA - Annual Accounts 11 June 1998
AA - Annual Accounts 13 January 1998
288c - Notice of change of directors or secretaries or in their particulars 23 December 1997
363s - Annual Return 06 August 1997
AA - Annual Accounts 11 December 1996
363a - Annual Return 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
225 - Change of Accounting Reference Date 11 October 1996
288 - N/A 05 December 1995
288 - N/A 05 December 1995
287 - Change in situation or address of Registered Office 05 December 1995
RESOLUTIONS - N/A 11 January 1995
AA - Annual Accounts 11 January 1995
287 - Change in situation or address of Registered Office 05 January 1995
RESOLUTIONS - N/A 06 October 1994
363s - Annual Return 06 October 1994
288 - N/A 06 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1993
288 - N/A 12 July 1993
NEWINC - New incorporation documents 08 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.