TIVERTON AND DISTRICT MODEL ENGINEERING 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
14/05/2514 May 2025 Memorandum and Articles of Association

View Document

06/05/256 May 2025 Resolutions

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Termination of appointment of Geoff Goodchild as a director on 2025-04-25

View Document

28/04/2528 April 2025 Appointment of Mr Paul Tomlinson as a director on 2025-04-25

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

24/02/2524 February 2025 Termination of appointment of Timothy Harold Clarke as a director on 2025-02-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Termination of appointment of Graham Clifford Bristow as a director on 2024-10-13

View Document

26/07/2426 July 2024 Termination of appointment of Christopher Catley as a director on 2024-07-26

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Appointment of Mr Nigel Geddes as a director on 2024-06-03

View Document

04/06/244 June 2024 Appointment of Mr Andrew Dower as a director on 2024-06-03

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

29/04/2429 April 2024 Registered office address changed from 20 Westcott Road Tiverton Devon EX16 4EY England to 1 Stone Close Taunton TA1 4YG on 2024-04-29

View Document

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

View Accounts

06/11/236 November 2023 Appointment of Mr John Nigel Hilton as a director on 2023-10-24

View Document

20/10/2320 October 2023 Termination of appointment of Stephen Papworth as a director on 2023-10-20

View Document

19/10/2319 October 2023 Register inspection address has been changed to 1 1 Stone Close Taunton Somerset TA1 4YG

View Document

19/10/2319 October 2023 Register(s) moved to registered inspection location 1 1 Stone Close Taunton Somerset TA1 4YG

View Document

16/10/2316 October 2023 Appointment of Mr Timothy Harold Clarke as a director on 2023-10-07

View Document

16/10/2316 October 2023 Termination of appointment of Christopher John Shields as a director on 2023-10-14

View Document

05/09/235 September 2023 Appointment of Mr Adrian John Newson as a director on 2023-09-01

View Document

05/09/235 September 2023 Director's details changed for Mr Geoff Goddard on 2023-09-01

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

11/04/2311 April 2023 Appointment of Mr Roger Williams as a director on 2023-04-07

View Document

11/04/2311 April 2023 Appointment of Mr Graham Clifford Bristow as a director on 2023-04-07

View Document

11/04/2311 April 2023 Appointment of Mr Geoff Goddard as a director on 2023-04-07

View Document

11/04/2311 April 2023 Appointment of Mr Tony Huxtable as a director on 2023-04-07

View Document

09/04/239 April 2023 Termination of appointment of Timothy Harold Clarke as a director on 2023-04-08

View Document

09/04/239 April 2023 Termination of appointment of John Nigel Hilton as a director on 2023-04-08

View Document

09/04/239 April 2023 Termination of appointment of Adrian John Newson as a director on 2023-04-08

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHIELDS / 07/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 DIRECTOR APPOINTED MR JOHN NIGEL HILTON

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

19/04/1919 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOWER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWER

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/04/1822 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MASSEY

View Document

22/04/1822 April 2018 DIRECTOR APPOINTED MR ANDREW DOWER

View Document

22/04/1822 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER CATLEY

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FIELD

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MASSEY

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

04/10/164 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES FIELD / 16/03/2016

View Document

24/04/1624 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAPWORTH / 18/03/2016

View Document

24/04/1624 April 2016 REGISTERED OFFICE CHANGED ON 24/04/2016 FROM FERNDALE LAPFORD CREDITON DEVON EX17 6QT

View Document

24/04/1624 April 2016 DIRECTOR APPOINTED MR MATTHEW WILLIAM DOWER

View Document

24/04/1624 April 2016 07/04/16 NO MEMBER LIST

View Document

24/04/1624 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MASSEY / 18/03/2016

View Document

24/04/1624 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAROLD CLARKE / 18/03/2016

View Document

24/04/1624 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHIELDS / 18/03/2016

View Document

24/04/1624 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN NEWSON / 18/03/2016

View Document

24/04/1624 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN MASSEY / 18/03/2016

View Document

24/04/1624 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRISTOW

View Document

24/04/1624 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN NEWSON

View Document

22/09/1522 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/04/1512 April 2015 07/04/15 NO MEMBER LIST

View Document

21/07/1421 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/05/1424 May 2014 07/04/14 NO MEMBER LIST

View Document

16/05/1316 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 TERMINATE DIR APPOINTMENT

View Document

28/04/1328 April 2013 07/04/13 NO MEMBER LIST

View Document

27/04/1327 April 2013 DIRECTOR APPOINTED MR DAVID CHARLES FIELD

View Document

27/04/1327 April 2013 REGISTERED OFFICE CHANGED ON 27/04/2013 FROM GARDEN COTTAGE COLLIPRIEST TIVERTON DEVON EX16 4PT

View Document

27/04/1327 April 2013 DIRECTOR APPOINTED MR ADRIAN JOHN NEWSON

View Document

27/04/1327 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NAYLOR

View Document

11/09/1211 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR STEPHEN PAPWORTH

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR TARL MARTIN

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR ADRIAN JOHN NEWSON

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR MICHAEL STRUDWICK NAYLOR

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLMAN

View Document

17/04/1217 April 2012 07/04/12 NO MEMBER LIST

View Document

08/09/118 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 07/04/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANLEY

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR TIMOTHY HAROLD CLARKE

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR TARL MARTIN

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR JOHN DAVID WILLMAN

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR MAURICE LEWIS

View Document

07/05/107 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHIELDS / 07/04/2010

View Document

02/05/102 May 2010 07/04/10 NO MEMBER LIST

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY MANLEY / 07/04/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MASSEY / 07/04/2010

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR GRAHAM BRISTOW

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR ALAN HUTCHINSON STEWART

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR MAURICE ALBERT LEWIS

View Document

18/04/1018 April 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY TOTTLE

View Document

16/05/0916 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WILLMAN

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 07/04/09

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR TARL MARTIN

View Document

08/10/088 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR DERRICK KELLAWAY

View Document

28/04/0828 April 2008 ANNUAL RETURN MADE UP TO 07/04/08

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MR JOHN DAVID WILLMAN

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL NAYLOR

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 ANNUAL RETURN MADE UP TO 07/04/07

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 07/04/06

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 ANNUAL RETURN MADE UP TO 07/04/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 ANNUAL RETURN MADE UP TO 07/04/04

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 ANNUAL RETURN MADE UP TO 07/04/03

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 ANNUAL RETURN MADE UP TO 10/04/02

View Document

05/04/015 April 2001 ANNUAL RETURN MADE UP TO 10/04/01

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 ANNUAL RETURN MADE UP TO 10/04/00

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 ANNUAL RETURN MADE UP TO 10/04/99

View Document

14/04/9814 April 1998 ANNUAL RETURN MADE UP TO 10/04/98

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 ANNUAL RETURN MADE UP TO 10/04/97

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

10/04/9610 April 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