HUDDERSFIELD RAILWAY MODELLERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Appointment of Mr Simon Crosland as a director on 2024-03-14

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

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

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-12-31

View Document

18/03/2318 March 2023 Appointment of Mr Clinton Morris as a director on 2023-03-16

View Document

19/02/2319 February 2023 Termination of appointment of Stephen Brook as a director on 2023-02-06

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Termination of appointment of Ryan Beaney as a director on 2021-06-28

View Document

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

View Accounts

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR JEREMY WADE

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINSON

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD SMITH

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/03/1717 March 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR RYAN BEANEY

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PECKHAM

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/02/1624 February 2016 18/02/16 NO MEMBER LIST

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR RONALD MANNING

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW WILKINSON

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GROOM

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 3 LONG LANE HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6EA

View Document

21/01/1621 January 2016 SECRETARY APPOINTED MR GRAHAM BECKWITH

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/02/1523 February 2015 18/02/15 NO MEMBER LIST

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR GRAHAM BECKWITH

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/03/145 March 2014 18/02/14 NO MEMBER LIST

View Document

01/03/141 March 2014 DIRECTOR APPOINTED MR BERNARD PETER SMITH

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN ALLCROFT

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MACDONALD

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/03/1319 March 2013 18/02/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR ROBERT NIGEL GROOM

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES HARPHAM / 12/03/2013

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR IAN MACDONALD

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GARNER

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP SPENCER

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HARPHAM

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT GROOM

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MR ANDREW JOHN WILKINSON

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR ROBERT JAMES PORTER

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES HARPHAM / 24/11/2011

View Document

05/03/125 March 2012 18/02/12 NO MEMBER LIST

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT NIGEL GROOM / 24/11/2011

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GROOM

View Document

02/03/122 March 2012 DIRECTOR APPOINTED STEPHEN BROOK

View Document

02/03/122 March 2012 DIRECTOR APPOINTED ANDREW JOHN WILKINSON

View Document

02/03/122 March 2012 DIRECTOR APPOINTED IAN ALLCROFT

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HARPHAM / 24/11/2011

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GARNER / 26/11/2009

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SPENCER / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODGER SCHOFIELD / 24/11/2011

View Document

02/03/122 March 2012 DIRECTOR APPOINTED ANTHONY CHARLES PECKHAM

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BEAUMONT

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 177 CROSS LANE NEWSOME HUDDERSFIELD HD4 6DN

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/03/1115 March 2011 18/02/11 NO MEMBER LIST

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR DAVID RICHARD BEAUMONT

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MUNDAY

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MACDONALD

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER INGHAM WOMERSLEY / 16/03/2010

View Document

17/03/1017 March 2010 18/02/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SPENCER / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODGER SCHOFIELD / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MUNDAY / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACDONALD / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GARNER / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES HARPHAM / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL GROOM / 16/03/2010

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR DAVID JAMES HARPHAM

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER WOMERSLEY

View Document

12/08/0912 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 18/02/09

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES NOBLE

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 18/02/08

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED GRAHAM JAMES HARPHAM

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED IAN MACDONALD

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN WRIGHT

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED JAMES NOBLE

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED PHILIP SPENCER

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/04/075 April 2007 ANNUAL RETURN MADE UP TO 18/02/07

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/02/0628 February 2006 ANNUAL RETURN MADE UP TO 18/02/06

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/03/0511 March 2005 ANNUAL RETURN MADE UP TO 18/02/05

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/10/04

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 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


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