THE MERSEYSIDE TRAMWAY PRESERVATION SOCIETY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-08-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

02/01/252 January 2025 Termination of appointment of a secretary

View Document

02/01/252 January 2025 Registered office address changed from 103 Grove Road Wallasey Merseyside CH45 3HG to 497 New Chester Road Wirral Merseyside CH62 3LD on 2025-01-02

View Document

02/01/252 January 2025 Termination of appointment of Terence John Martin as a director on 2024-11-25

View Document

31/12/2431 December 2024 Appointment of Mr Adam Jones as a director on 2024-11-25

View Document

31/12/2431 December 2024 Secretary's details changed for Mr Robert Stanley Jones on 2024-11-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/03/247 March 2024 Micro company accounts made up to 2023-08-31

View Document

02/02/242 February 2024 Director's details changed for Mr Brian Caraher on 2024-01-10

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/05/235 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of David George Taylor as a director on 2022-11-28

View Document

22/03/2322 March 2023 Appointment of Mr David Corey as a director on 2022-11-28

View Document

22/03/2322 March 2023 Appointment of Mr Michael Mercer as a director on 2022-11-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/04/211 April 2021

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IEUAN KEITH RAYNER / 16/06/2020

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR IEUAN RAYNOR

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR IEUAN KEITH RAYNOR

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/04/182 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/04/162 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/02/1626 February 2016 14/02/16 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR DAVID GEORGE TAYLOR

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR IEUAN KEITH RAYNER

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS BUTLER

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES MERCER

View Document

16/02/1516 February 2015 14/02/15 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY JONES / 02/02/2014

View Document

17/02/1417 February 2014 14/02/14 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/02/1325 February 2013 14/02/13 NO MEMBER LIST

View Document

24/02/1324 February 2013 DIRECTOR APPOINTED MR BRIAN CARAHER

View Document

24/02/1324 February 2013 APPOINTMENT TERMINATED, DIRECTOR PANCRATIOS SANDERS

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/02/1216 February 2012 14/02/12 NO MEMBER LIST

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/02/1128 February 2011 14/02/11 NO MEMBER LIST

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STANLEY JONES / 14/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS ANTHONY BUTLER / 14/02/2011

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/02/1024 February 2010 14/02/10 NO MEMBER LIST

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PANCRATIOS SANDERS / 17/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN CARMICHAEL / 17/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS ANTHONY BUTLER / 17/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN MARTIN / 17/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY JONES / 17/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MARTIN / 17/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL MERCER / 17/02/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT STANLEY JONES / 17/02/2010

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 19/02/09

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 14/02/08

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/03/073 March 2007 ANNUAL RETURN MADE UP TO 14/02/07

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/02/0627 February 2006 ANNUAL RETURN MADE UP TO 14/02/06

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/02/0524 February 2005 ANNUAL RETURN MADE UP TO 14/02/05

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/02/049 February 2004 ANNUAL RETURN MADE UP TO 14/02/04

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 ANNUAL RETURN MADE UP TO 14/02/03

View Document

26/01/0326 January 2003 ANNUAL RETURN MADE UP TO 19/12/02

View Document

17/01/0317 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/08/02

View Document

14/02/0214 February 2002 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