OSWESTRY AND NORTH SHROPSHIRE MODEL ENGINEERING SOCIETY

Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/08/255 August 2025 NewAppointment of Mr Patrick James Taaffe as a director on 2025-07-27

View Document

30/07/2530 July 2025 NewTermination of appointment of Craig Richard Wheeler as a director on 2025-07-27

View Document

30/07/2530 July 2025 NewTermination of appointment of Alan John Michael Redgrave as a director on 2025-07-28

View Document

01/06/251 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

22/06/2422 June 2024 Appointment of Mr Craig Richard Wheeler as a director on 2024-06-19

View Document

22/06/2422 June 2024 Appointment of Mr Christopher Gerald Perkins as a director on 2024-06-19

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Termination of appointment of Peter Constantine Greenhalgh as a director on 2024-03-25

View Document

09/08/239 August 2023 Appointment of Mr Wesley Wheeler as a director on 2023-07-30

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of Barry Bernard Pallett as a director on 2022-11-07

View Document

31/01/2231 January 2022 Director's details changed for Mr Mathew Higgins on 2022-01-28

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR MATHEW HIGGINS

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM SION HOUSE OLD ROMAN ROAD SHREWSBURY SHROPSHIRE SY3 9AH

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR PETER CONSTANTINE GREENHALGH

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR BARRY BERNARD PALLETT

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR ALAN JOHN MICHAEL REDGRAVE

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR ROGER JOHN PUGH

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR JOHN FRANCIS HOLLAND

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON DAVIS / 10/05/2017

View Document

09/05/179 May 2017 SECRETARY APPOINTED MR JOHN GORDON DAVIS

View Document

09/05/179 May 2017 SECRETARY APPOINTED MR JOHN GORDON DAVIS

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR JOHN GORDON DAVIS

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD POWELL

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT ROSCOE

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR RICHARD GLYN DAVIES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SANDERS

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR RICHARD CHRISTOPHER POWELL

View Document

06/12/166 December 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/09/1617 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 20/05/16 NO MEMBER LIST

View Document

19/02/1619 February 2016 ALTER ARTICLES 09/02/2016

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR PAUL ANDREW SANDERS

View Document

02/06/152 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/152 June 2015 COMPANY NAME CHANGED THE SHREWSBURY AND DISTRICT MODEL ENGINEERS SOCIETY CERTIFICATE ISSUED ON 02/06/15

View Document

02/06/152 June 2015 NE01

View Document

29/05/1529 May 2015 20/05/15 NO MEMBER LIST

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD SOCKETT

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR FREDERICK JOHN NEWALL

View Document

01/05/151 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 20/05/14 NO MEMBER LIST

View Document

23/05/1323 May 2013 20/05/13 NO MEMBER LIST

View Document

25/03/1325 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 20/05/12 NO MEMBER LIST

View Document

14/03/1214 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/05/1121 May 2011 20/05/11 NO MEMBER LIST

View Document

13/05/1113 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEWITT SMITH / 20/05/2010

View Document

05/06/105 June 2010 20/05/10 NO MEMBER LIST

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ANTHONY SOCKETT / 20/05/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD MILNS / 20/05/2010

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 20/05/09

View Document

20/05/0920 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 20/05/08

View Document

07/04/087 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 20/05/07

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 20/05/06

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 ANNUAL RETURN MADE UP TO 20/05/05

View Document

28/05/0428 May 2004 ANNUAL RETURN MADE UP TO 20/05/04

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 6 DRAYTON GARDENS SUTTON FARM SHREWSBURY SHROPSHIRE SY2 6HG

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 ANNUAL RETURN MADE UP TO 20/05/03

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 ANNUAL RETURN MADE UP TO 20/05/02

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 ANNUAL RETURN MADE UP TO 20/05/01

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 ANNUAL RETURN MADE UP TO 20/05/00

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/06/995 June 1999 ANNUAL RETURN MADE UP TO 20/05/99

View Document

31/05/9831 May 1998 ANNUAL RETURN MADE UP TO 20/05/98

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: 5 CARMEN AVENUE SHREWSBURY SY2 5NP

View Document

20/08/9720 August 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED

View Document

20/05/9720 May 1997 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