HARROW AND WEMBLEY SOCIETY OF MODEL ENGINEERS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewSecretary's details changed for Mr Mark Hudson on 2025-06-16

View Document

16/06/2516 June 2025 NewAppointment of Mr Mark Hudson as a secretary on 2025-05-28

View Document

12/06/2512 June 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

10/10/2410 October 2024 Termination of appointment of Simon Tilbury as a director on 2024-10-09

View Document

25/01/2425 January 2024 Termination of appointment of William Vallance as a director on 2024-01-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Memorandum and Articles of Association

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

26/07/2126 July 2021 Appointment of Mr Ken Knight as a director on 2021-07-25

View Document

26/07/2126 July 2021 Appointment of Mr Allan Stuart Pulford as a director on 2021-07-25

View Document

25/07/2125 July 2021 Termination of appointment of Donald Munro as a director on 2021-07-25

View Document

25/07/2125 July 2021 Appointment of Mr William Vallance as a director on 2021-07-25

View Document

25/07/2125 July 2021 Appointment of Mr Victor Burgess as a director on 2021-07-25

View Document

25/07/2125 July 2021 Termination of appointment of Simon Joseph Richardson as a director on 2021-07-25

View Document

25/07/2125 July 2021 Termination of appointment of Malcolm Saytch as a director on 2021-07-25

View Document

25/07/2125 July 2021 Termination of appointment of Clive Smith as a director on 2021-07-25

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

15/05/1915 May 2019 ALTER ARTICLES 27/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 NOTIFICATION OF PSC STATEMENT ON 01/11/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HONEY

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR ASHTON MILES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR CLIVE SMITH

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR BURGESS

View Document

07/04/187 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HONEY / 20/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 DIRECTOR APPOINTED MR VICTOR BURGESS

View Document

09/11/179 November 2017 CESSATION OF SIMON JOSEPH RICHARDSON AS A PSC

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS MILES

View Document

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR STEPHEN HONEY

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN COUSINS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 ALTER ARTICLES 26/10/2016

View Document

14/11/1614 November 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 DIRECTOR APPOINTED MR ASHTON MILES

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YD

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MORTIMER

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MORTIMER

View Document

25/12/1525 December 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN BRAVERY

View Document

06/11/156 November 2015 20/10/15 NO MEMBER LIST

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLLAND

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR BURGESS

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR NORMAN BRAVERY

View Document

20/10/1420 October 2014 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information