ROTHERHAM AND DISTRICT MODEL ENGINEERS SOCIETY LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

05/03/245 March 2024 Notification of Wesley Aaron Wharmsby as a person with significant control on 2024-02-27

View Document

05/03/245 March 2024 Appointment of Mr Wesley Aaron Wharmsby as a director on 2024-02-27

View Document

29/02/2429 February 2024 Appointment of Mr Nigel Pert as a director on 2024-02-27

View Document

29/02/2429 February 2024 Cessation of Dennis Meares as a person with significant control on 2024-02-27

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-11-30

View Document

29/02/2429 February 2024 Termination of appointment of Geoffrey Raymond Symms as a director on 2024-02-04

View Document

29/02/2429 February 2024 Termination of appointment of Dennis Meares as a director on 2024-02-27

View Document

29/02/2429 February 2024 Cessation of Geoffrey Raymond Symms as a person with significant control on 2024-02-04

View Document

29/02/2429 February 2024 Notification of Nigel Pert as a person with significant control on 2024-02-27

View Document

29/11/2329 November 2023 Cessation of Carl Francis Fiddes as a person with significant control on 2023-11-20

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/11/2227 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-11-30

View Document

05/05/225 May 2022 Notification of Carl Francis Fiddes as a person with significant control on 2022-04-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LISTER

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR IAN LISTER

View Document

27/11/1827 November 2018 CESSATION OF ARTHUR HAGUE AS A PSC

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HAGUE

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR HAGUE

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS MEARES

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY RAYMOND SYMMS

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR ARTHUR HAGUE

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEN STANIFORTH

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR GEOFFREY RAYMOND SYMMS

View Document

01/12/151 December 2015 27/11/15 NO MEMBER LIST

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BATCHFORD

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR DAVID BATCHFORD

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FARRAR

View Document

27/11/1427 November 2014 27/11/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 27/11/13 NO MEMBER LIST

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/11/1227 November 2012 27/11/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/12/118 December 2011 27/11/11 NO MEMBER LIST

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 27/11/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FARRAR / 28/11/2009

View Document

28/11/0928 November 2009 27/11/09 NO MEMBER LIST

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MEARES / 28/11/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEN STANIFORTH / 28/11/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 27/11/08

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/12/073 December 2007 ANNUAL RETURN MADE UP TO 27/11/07

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/12/064 December 2006 ANNUAL RETURN MADE UP TO 27/11/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/12/058 December 2005 ANNUAL RETURN MADE UP TO 27/11/05

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: STONEBECK LOW STREET WORKSOP SHEFFIELD NOTTINGHAMSHIRE S81 9EJ

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 27/11/04

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/03/0418 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/12/0310 December 2003 ANNUAL RETURN MADE UP TO 27/11/03

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 ANNUAL RETURN MADE UP TO 27/11/02

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 ANNUAL RETURN MADE UP TO 27/11/01

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

06/12/006 December 2000 ANNUAL RETURN MADE UP TO 27/11/00

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/12/993 December 1999 ANNUAL RETURN MADE UP TO 27/11/99

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

25/11/9825 November 1998 ANNUAL RETURN MADE UP TO 27/11/98

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 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