WORCESTER & DISTRICT 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
30/05/2530 May 2025 Micro company accounts made up to 2024-10-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

26/03/2526 March 2025 Notification of Martyn Lane as a person with significant control on 2025-03-22

View Document

24/03/2524 March 2025 Termination of appointment of Barrie Smith as a director on 2025-03-22

View Document

24/03/2524 March 2025 Cessation of Barrie Smith as a person with significant control on 2025-03-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-10-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/06/2313 June 2023 Micro company accounts made up to 2022-10-31

View Document

05/04/235 April 2023 Change of details for Mr Barrie Smith as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Director's details changed for Mr Barrie Smith on 2023-04-04

View Document

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

01/04/231 April 2023 Notification of Barrie Smith as a person with significant control on 2023-03-17

View Document

24/03/2324 March 2023 Appointment of Mr Barrie Smith as a director on 2023-03-17

View Document

24/03/2324 March 2023 Appointment of Mr Ben Dargie as a director on 2023-03-17

View Document

24/03/2324 March 2023 Termination of appointment of David John Barrett as a director on 2023-03-17

View Document

24/03/2324 March 2023 Cessation of David John Barrett as a person with significant control on 2023-03-17

View Document

24/03/2324 March 2023 Appointment of Mr Ben Collard as a director on 2023-03-17

View Document

15/11/2215 November 2022 Termination of appointment of Bryan Buckley as a director on 2022-11-11

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR BRYAN BUCKLEY

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR TERRY DUTTON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/05/1918 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ELLIS

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR TERRY DUTTON

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/05/163 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 01/04/16 NO MEMBER LIST

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DOUGLAS LANE / 22/03/2016

View Document

14/08/1514 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY MARTYN LANE

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 20 CECILIA AVENUE HENWICK PARK WORCESTER WORCESTERSHIRE WR2 6EN

View Document

28/07/1528 July 2015 SECRETARY APPOINTED MR MERVYN PHILIP BLEACH

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN PHILIP BLEACH / 28/07/2015

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MERVYN PHILIP BLEACH / 28/07/2015

View Document

13/04/1513 April 2015 01/04/15 NO MEMBER LIST

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/04/143 April 2014 01/04/14 NO MEMBER LIST

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/05/139 May 2013 01/04/13 NO MEMBER LIST

View Document

16/04/1216 April 2012 01/04/12 NO MEMBER LIST

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR RAYMOND ALBERT JOHN ELLIS

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES JONES

View Document

28/07/1128 July 2011 01/04/11 NO MEMBER LIST

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/07/1013 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 01/04/10 NO MEMBER LIST

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 01/04/09

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 32 REDFERN AVENUE WORCESTER WORCESTERSHIRE WR5 1PZ

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER WRIGHT

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/06/0810 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 ANNUAL RETURN MADE UP TO 01/04/08

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 01/04/07

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 ANNUAL RETURN MADE UP TO 01/04/06

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/05/0523 May 2005 ANNUAL RETURN MADE UP TO 01/04/05

View Document

11/05/0411 May 2004 ANNUAL RETURN MADE UP TO 01/04/04

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/05/037 May 2003 ANNUAL RETURN MADE UP TO 01/04/03

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 ANNUAL RETURN MADE UP TO 01/04/02

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 ANNUAL RETURN MADE UP TO 01/04/01

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/04/0028 April 2000 ANNUAL RETURN MADE UP TO 01/04/00

View Document

16/11/9916 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 109 BATTENHALL ROAD WORCESTER WR5 2BU

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/04/996 April 1999 ANNUAL RETURN MADE UP TO 01/04/99

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 ANNUAL RETURN MADE UP TO 01/04/98

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 ANNUAL RETURN MADE UP TO 21/02/98

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/10/97

View Document

21/02/9721 February 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