HATTONS MODEL RAILWAYS LIMITED

Company Documents

DateDescription
10/07/2410 July 2024 Declaration of solvency

View Document

10/07/2410 July 2024 Registered office address changed from 17 Montague Road Widnes Halton WA8 8FZ to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-07-10

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Appointment of a voluntary liquidator

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-06-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Full accounts made up to 2021-06-30

View Document

08/04/228 April 2022 Cessation of Richard John Davies as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

08/04/228 April 2022 Notification of The Hatton Model Railway Company Limited as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Cessation of Christine Elaine Hatton as a person with significant control on 2022-04-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER METCALFE

View Document

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR. ALEXANDER METCALFE

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051312510002

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051312510001

View Document

02/07/182 July 2018 ADOPT ARTICLES 15/06/2018

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051312510002

View Document

19/06/1819 June 2018 CESSATION OF CHRISTINE ELAINE HATTON AS A PSC

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HATTON MODEL RAILWAY COMPANY LIMITED

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051312510001

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/06/1614 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM UNIT 17 MONTAGUE ROAD WIDNES HALTON WA8 8FZ

View Document

18/02/1618 February 2016 AUDITOR'S RESIGNATION

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 364-368 SMITHDOWN ROAD LIVERPOOL L15 5AN

View Document

09/10/159 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

24/06/1524 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 667

View Document

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR RICHARD JOHN DAVIES

View Document

05/12/135 December 2013 SECRETARY APPOINTED VICTOR BERNARD WELSH

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY JULIE JONES

View Document

03/06/133 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

28/05/1228 May 2012 SAIL ADDRESS CREATED

View Document

28/05/1228 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

15/06/1115 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELAINE HATTON / 01/10/2009

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 SECRETARY APPOINTED JULIE JONES

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR KEITH HATTON

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY KEITH HATTON

View Document

04/06/084 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 61 RODNEY STREET LIVERPOOL L1 9ER

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/09/0520 September 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information