ROMNEY MARSH MODEL ENGINEERING SOCIETY LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/05/252 May 2025 Appointment of Mr Andrew Gordon Roger Jones as a director on 2025-05-01

View Document

02/05/252 May 2025 Termination of appointment of Brian John Remnant as a director on 2025-05-01

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/11/211 November 2021 Appointment of Mr Adrian David Parker as a secretary on 2021-10-19

View Document

01/11/211 November 2021 Termination of appointment of Peter Lawrence Gallon as a secretary on 2021-10-19

View Document

01/11/211 November 2021 Appointment of Mr Adrian David Parker as a director on 2021-10-19

View Document

02/10/212 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

13/05/2013 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, SECRETARY ADRIAN PARKER

View Document

10/12/1910 December 2019 SECRETARY APPOINTED MR PETER LAWRENCE GALLON

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR PETER LAWRENCE GALLON

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PARKER

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

09/05/189 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR ANDREW GERARD NASH

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PANTREY

View Document

03/05/173 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/05/1620 May 2016 ALTER ARTICLES 28/04/2016

View Document

20/05/1620 May 2016 ARTICLES OF ASSOCIATION

View Document

01/10/151 October 2015 01/10/15 NO MEMBER LIST

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR WILLIAM ROBERT JONES

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD HYDE

View Document

14/10/1414 October 2014 SAIL ADDRESS CHANGED FROM: C/O P.C. LEE (SECRETARY) 8 DERVILLE ROAD GREATSTONE NEW ROMNEY KENT TN28 8SX ENGLAND

View Document

14/10/1414 October 2014 01/10/14 NO MEMBER LIST

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR ADRIAN DAVID PARKER

View Document

08/05/148 May 2014 SECRETARY APPOINTED MR ADRIAN DAVID PARKER

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LEE

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. PETER CHARLES LEE / 29/04/2014

View Document

04/05/144 May 2014 APPOINTMENT TERMINATED, SECRETARY PETER LEE

View Document

02/10/132 October 2013 SAIL ADDRESS CREATED

View Document

02/10/132 October 2013 01/10/13 NO MEMBER LIST

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/10/1214 October 2012 01/10/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 06/03/2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/03/1216 March 2012 ARTICLES OF ASSOCIATION

View Document

11/10/1111 October 2011 01/10/11 NO MEMBER LIST

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR. PETER CHARLES LEE

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR RAYMOND PETER PANTREY

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WIMBLE

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM WIMBLE

View Document

16/05/1116 May 2011 SECRETARY APPOINTED MR. PETER CHARLES LEE

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 01/10/10 NO MEMBER LIST

View Document

12/04/1012 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM HYDE / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN WIMBLE / 16/10/2009

View Document

16/10/0916 October 2009 01/10/09 NO MEMBER LIST

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE REGINALD YOUNG / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LINKINS / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN REMNANT / 16/10/2009

View Document

27/03/0927 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 ANNUAL RETURN MADE UP TO 01/10/08

View Document

14/05/0814 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0814 May 2008 ALTER ARTICLES 09/05/2008

View Document

09/04/089 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 ANNUAL RETURN MADE UP TO 01/10/07

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 ANNUAL RETURN MADE UP TO 01/10/06

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 ANNUAL RETURN MADE UP TO 01/10/05

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 ANNUAL RETURN MADE UP TO 01/10/04

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 ANNUAL RETURN MADE UP TO 01/10/03

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/029 October 2002 ANNUAL RETURN MADE UP TO 01/10/02

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/10/0126 October 2001 ANNUAL RETURN MADE UP TO 01/10/01

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 ANNUAL RETURN MADE UP TO 01/10/00

View Document

12/04/0012 April 2000 ADOPTARTICLES21/03/00

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/10/998 October 1999 ANNUAL RETURN MADE UP TO 01/10/99

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/10/987 October 1998 ANNUAL RETURN MADE UP TO 01/10/98

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/10/978 October 1997 ANNUAL RETURN MADE UP TO 01/10/97

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/10/968 October 1996 ANNUAL RETURN MADE UP TO 01/10/96

View Document

27/10/9527 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/10/951 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DDF FAIRS LIMITED


  • 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