SOUTH DURHAM SOCIETY OF MODEL ENGINEERS

Company Documents

DateDescription
06/06/256 June 2025 Notification of David Keep as a person with significant control on 2025-06-03

View Document

06/06/256 June 2025 Termination of appointment of Michael Stirman as a director on 2025-06-03

View Document

06/06/256 June 2025 Appointment of Mr Dougal Crisp as a director on 2025-06-03

View Document

06/06/256 June 2025 Cessation of Michael Stirman as a person with significant control on 2025-06-03

View Document

06/06/256 June 2025 Appointment of Mr Nicholas Charles Gilling as a director on 2025-06-03

View Document

06/06/256 June 2025 Notification of Nicholas Charles Gilling as a person with significant control on 2025-06-03

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-09-30

View Document

13/01/2513 January 2025 Termination of appointment of Nick Gilling as a secretary on 2025-01-13

View Document

07/01/257 January 2025 Registered office address changed from 1 Staintondale Newton Aycliffe DL5 7LG England to 177 Eastbourne Road Darlington DL1 4ES on 2025-01-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/12/2215 December 2022 Registered office address changed from 1 Staintondale Newton Aycliffe County Durham DL5 7LG England to 1 Staintondale Newton Aycliffe DL5 7LG on 2022-12-15

View Document

15/12/2215 December 2022 Registered office address changed from 3 Bedburn Drive Darlington County Durham DL3 8UF to 1 Staintondale Newton Aycliffe County Durham DL5 7LG on 2022-12-15

View Document

15/12/2215 December 2022 Termination of appointment of Peter Hale as a secretary on 2022-12-15

View Document

15/12/2215 December 2022 Appointment of Mr. Nick Gilling as a secretary on 2022-12-15

View Document

11/12/2211 December 2022 Appointment of Mr. David Keep as a director on 2022-12-06

View Document

09/12/229 December 2022 Cessation of Peter Simpson as a person with significant control on 2022-12-06

View Document

09/12/229 December 2022 Termination of appointment of Peter Simpson as a director on 2022-12-06

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

16/12/2116 December 2021 Cessation of Wilfred Mchugh as a person with significant control on 2021-12-07

View Document

16/12/2116 December 2021 Termination of appointment of Wilfred Mchugh as a director on 2021-12-07

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR MALCOLM PROUD

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HALE / 03/10/2014

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR JACK PARISH

View Document

16/10/1416 October 2014 21/09/14 NO MEMBER LIST

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER HALE / 03/10/2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
C/O PETER HALE
HOLMELANDS FARM RABY LANE
EAST COWTON
NORTHALLERTON
NORTH YORKSHIRE
DL7 0BW

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 21/09/13 NO MEMBER LIST

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR PETER JOHN HALE

View Document

04/10/124 October 2012 21/09/12 NO MEMBER LIST

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FEARNLEY

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM
18 ELMFIELD ROAD
HURWORTH
DARLINGTON
COUNTY DURHAM
DL2 2JJ

View Document

20/08/1220 August 2012 SECRETARY APPOINTED PETER HALE

View Document

12/08/1212 August 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN OWENS

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/09/1125 September 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIAN RICHARD OWENS / 01/09/2010

View Document

25/09/1125 September 2011 21/09/11 NO MEMBER LIST

View Document

25/09/1125 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD SHANNAN STEVENSON / 01/09/2010

View Document

25/09/1125 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK LEONARD JAMES PARISH / 01/09/2010

View Document

25/09/1125 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILFRED MCHUGH / 01/09/2010

View Document

25/09/1125 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GRIFFITHS FEARNLEY / 01/09/2010

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 21/09/10

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 18/09/09

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0815 October 2008 ANNUAL RETURN MADE UP TO 18/09/08

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/11/077 November 2007 ANNUAL RETURN MADE UP TO 18/09/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 ANNUAL RETURN MADE UP TO 18/09/06

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 ANNUAL RETURN MADE UP TO 18/09/05

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 ANNUAL RETURN MADE UP TO 18/09/04

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0313 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/10/035 October 2003 ANNUAL RETURN MADE UP TO 18/09/03

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 ANNUAL RETURN MADE UP TO 18/09/02

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 ANNUAL RETURN MADE UP TO 18/09/01

View Document

18/09/0018 September 2000 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