THE WEST WILTSHIRE SOCIETY OF MODEL ENGINEERS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

03/04/253 April 2025 Termination of appointment of Michael Stephen Pepler as a director on 2025-04-02

View Document

28/10/2428 October 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

21/05/2421 May 2024 Appointment of Mr Anthony Lowe as a director on 2024-05-15

View Document

15/04/2415 April 2024 Appointment of Mr Robert Atkins as a director on 2024-04-03

View Document

15/04/2415 April 2024 Termination of appointment of David Clarke as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/07/233 July 2023 Termination of appointment of Richard John Walker as a director on 2023-04-05

View Document

03/07/233 July 2023 Director's details changed for Mr Mcihael Pepler on 2023-07-03

View Document

03/07/233 July 2023 Termination of appointment of Terry Neary as a director on 2023-04-06

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

03/07/233 July 2023 Appointment of Mr Jonathan Lawes as a director on 2023-04-05

View Document

03/07/233 July 2023 Appointment of Mr Terry Neary as a director on 2023-04-05

View Document

03/07/233 July 2023 Appointment of Mr Mcihael Pepler as a director on 2023-04-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/10/2128 October 2021 Memorandum and Articles of Association

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

03/07/213 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/07/2020 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR DESMOND CLARKE

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

08/08/198 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

12/06/1912 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 ARTICLES OF ASSOCIATION

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY PETER BROUGHAM

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 156 BOREHAM ROAD WARMINSTER WILTSHIRE BA12 9HB ENGLAND

View Document

08/04/198 April 2019 SECRETARY APPOINTED MR COLIN WADE

View Document

12/06/1812 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM DENARIUS NEW ROAD CODFORD WARMINSTER WILTSHIRE BA12 0NS ENGLAND

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY TERENCE NEARY

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

12/07/1712 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 SECRETARY APPOINTED MR PETER LESLIE BROUGHAM

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 4 HORSESHOE CLOSE TROWBRIDGE WILTSHIRE BA14 7TP

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

21/06/1621 June 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 29/05/16 NO MEMBER LIST

View Document

10/07/1510 July 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 ALTER ARTICLES 01/04/2015

View Document

30/06/1530 June 2015 ARTICLES OF ASSOCIATION

View Document

01/06/151 June 2015 29/05/15 NO MEMBER LIST

View Document

16/08/1416 August 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

01/06/141 June 2014 29/05/14 NO MEMBER LIST

View Document

18/06/1318 June 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 29/05/13 NO MEMBER LIST

View Document

09/06/129 June 2012 29/05/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 SECRETARY APPOINTED MR TERENCE JAMES NEARY

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD BOULTON

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR EDWARD MICHAEL JOHNSON

View Document

14/06/1114 June 2011 29/05/11 NO MEMBER LIST

View Document

04/06/114 June 2011 REGISTERED OFFICE CHANGED ON 04/06/2011 FROM MILLCROFT MILL LANE, BULKINGTON DEVIZES WILTSHIRE SN10 1SW

View Document

31/05/1131 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 05/04/2010

View Document

14/06/1014 June 2010 29/05/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND CLARKE / 05/04/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS HURN / 05/04/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WHISSTOCK

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MILES

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDE

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 29/05/09

View Document

04/06/094 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 29/05/08

View Document

13/05/0813 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 29/05/07

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/06/0630 June 2006 ANNUAL RETURN MADE UP TO 29/05/06

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 ANNUAL RETURN MADE UP TO 29/05/05

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/06/0421 June 2004 ANNUAL RETURN MADE UP TO 29/05/04

View Document

27/05/0427 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

10/07/0310 July 2003 ANNUAL RETURN MADE UP TO 29/05/03

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 ANNUAL RETURN MADE UP TO 29/05/02

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 ANNUAL RETURN MADE UP TO 29/05/01

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 ANNUAL RETURN MADE UP TO 29/05/00

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 ANNUAL RETURN MADE UP TO 29/05/99

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 ANNUAL RETURN MADE UP TO 29/05/98

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

28/05/9728 May 1997 ANNUAL RETURN MADE UP TO 29/05/97

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: MILLCROFT, MILL LANE HIGH STREET BULKINGTON DEVIZES WILTSHIRE SN10 1SJ

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 28/02/97

View Document

29/05/9629 May 1996 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