HEREFORD SOCIETY OF MODEL ENGINEERS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Appointment of Mr James Knight as a director on 2025-03-13

View Document

03/03/253 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

16/01/2516 January 2025 Termination of appointment of Gerry Harrison as a director on 2025-01-14

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/07/2419 July 2024 Director's details changed for Mr Graham John Richards on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Derek Ronald Coe on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mr Mathew Roche on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mrs Wanda Sykes on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Dr Michael John Richard Donovan on 2024-07-19

View Document

18/07/2418 July 2024 Secretary's details changed for Trevor John Carter on 2024-07-18

View Document

14/07/2414 July 2024 Termination of appointment of Martin Burgess as a director on 2024-07-11

View Document

06/07/246 July 2024 Appointment of Mr Anthony Beckett as a director on 2024-07-01

View Document

06/07/246 July 2024 Appointment of Mr Mathew Roche as a director on 2024-07-02

View Document

11/05/2411 May 2024 Termination of appointment of Fred Jenkins as a director on 2024-05-07

View Document

23/04/2423 April 2024 Termination of appointment of Walter Sykes as a director on 2024-04-18

View Document

23/04/2423 April 2024 Director's details changed for Mrs Wanda Sykes on 2024-04-18

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

24/01/2424 January 2024 Appointment of Mr Gerry Harrison as a director on 2024-01-14

View Document

24/01/2424 January 2024 Termination of appointment of Nigel Robet Baker Linwood as a director on 2023-01-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

17/06/2117 June 2021 Appointment of Mr Fred Jenkins as a director on 2021-06-10

View Document

17/06/2117 June 2021 Appointment of Mr Brian Kempson as a director on 2021-06-10

View Document

23/05/1923 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN KEMPSON

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MRS WANDA SYKES

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/03/1823 March 2018 DIRECTOR APPOINTED MR BRIAN PALLISER

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR GRAHAM JOHN RICHARDS

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORTON JONES

View Document

19/02/1819 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/02/1623 February 2016 03/02/16 NO MEMBER LIST

View Document

08/11/158 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TERRY JACKSON / 19/10/2015

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MEAFORD

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP KEATING

View Document

17/04/1517 April 2015 03/02/15 NO MEMBER LIST

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED COLIN THOMAS DAVIES

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED DEREK RONALD COE

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MOOREY

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED TIMOTHY RICHARD MORTON JONES

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED NIGEL ROBET BAKER LINWOOD

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED WALTER SYKES

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED TERRY JACKSON

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED TREVOR JOHN CARTER

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED JOHN HENRY MEAFORD

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/02/1418 February 2014 03/02/14 NO MEMBER LIST

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED PHILLIP BARRIE KEATING

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/02/136 February 2013 03/02/13 NO MEMBER LIST

View Document

28/02/1228 February 2012 03/02/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 18 ETNAM STREET LEOMINSTER HEREFORDSHIRE HR6 8AQ

View Document

06/04/116 April 2011 03/02/11 NO MEMBER LIST

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/02/1024 February 2010 03/02/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEMPSON / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN RICHARD DONOVAN / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALBERT MOOREY / 23/02/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 03/02/09

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/02/0815 February 2008 ANNUAL RETURN MADE UP TO 03/02/08

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 ANNUAL RETURN MADE UP TO 03/02/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/02/0624 February 2006 ANNUAL RETURN MADE UP TO 03/02/06

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/02/0522 February 2005 ANNUAL RETURN MADE UP TO 03/02/05

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/02/0426 February 2004 ANNUAL RETURN MADE UP TO 03/02/04

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 ANNUAL RETURN MADE UP TO 03/02/03

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/02/0228 February 2002 ANNUAL RETURN MADE UP TO 03/02/02

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 ANNUAL RETURN MADE UP TO 03/02/01

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/03/0010 March 2000 ANNUAL RETURN MADE UP TO 03/02/00

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 ANNUAL RETURN MADE UP TO 03/02/99

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/02/9818 February 1998 ANNUAL RETURN MADE UP TO 03/02/98

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 ANNUAL RETURN MADE UP TO 03/02/97

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/04/9626 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9626 April 1996 ANNUAL RETURN MADE UP TO 03/02/96

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/01/9615 January 1996 AUDITOR'S RESIGNATION

View Document

03/01/963 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 ALTER MEM AND ARTS 10/02/95

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 REGISTERED OFFICE CHANGED ON 17/02/95

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 ANNUAL RETURN MADE UP TO 03/02/95

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

17/02/9517 February 1995 REGISTERED OFFICE CHANGED ON 17/02/95 FROM: ARMSTRONG ROGERS AND COMPANY 18 ETNAM STREET LEOMINSTER HEREFORDSHIRE HR6 8AQ

View Document

04/09/944 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company