POLEGATE AND DISTRICT MODEL ENGINEERING CLUB

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Micro company accounts made up to 2024-08-31

View Document

01/02/251 February 2025 Appointment of Mr Marc Fenner as a director on 2025-01-20

View Document

01/02/251 February 2025 Termination of appointment of Dominic Fifield as a director on 2025-01-20

View Document

01/02/251 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

02/09/242 September 2024 Appointment of Mr David Roberts as a secretary on 2024-08-19

View Document

01/09/241 September 2024 Termination of appointment of Karen Dodge as a secretary on 2024-08-19

View Document

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

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

18/02/2418 February 2024 Director's details changed for Mr Robert Cooper on 2024-02-05

View Document

18/02/2418 February 2024 Registered office address changed from 212 Lion House Park Mill Road Hailsham BN27 2SE England to 44 Southfield Polegate BN26 5LX on 2024-02-18

View Document

18/02/2418 February 2024 Termination of appointment of Glyn David Jesse Evans as a director on 2024-02-05

View Document

18/02/2418 February 2024 Termination of appointment of Darrell Adrion Wait as a director on 2024-02-05

View Document

18/02/2418 February 2024 Appointment of Miss Alice Louise White as a director on 2024-02-05

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

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

View Accounts

01/05/231 May 2023 Micro company accounts made up to 2022-08-31

View Document

26/01/2326 January 2023 Termination of appointment of Derek Wait as a director on 2022-11-11

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

26/01/2326 January 2023 Appointment of Mr Robert John Billich as a director on 2022-11-11

View Document

26/01/2326 January 2023 Appointment of Mr Dominic Fifield as a director on 2022-11-11

View Document

26/01/2326 January 2023 Termination of appointment of Christopher Paul Legg as a director on 2022-11-11

View Document

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

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-08-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

25/01/2225 January 2022 Appointment of Miss Karen Dodge as a secretary on 2021-11-12

View Document

25/01/2225 January 2022 Termination of appointment of Lin Ridley as a secretary on 2021-11-12

View Document

25/01/2225 January 2022 Registered office address changed from 3 Kings Avenue Denton Newhaven East Sussex BN9 0NA to 212 Lion House Park Mill Road Hailsham BN27 2SE on 2022-01-25

View Document

25/01/2225 January 2022 Termination of appointment of Richard James Brown as a director on 2021-11-12

View Document

25/01/2225 January 2022 Appointment of Mr Robert Cooper as a director on 2021-11-12

View Document

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WAIT / 14/10/2019

View Document

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

View Accounts

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / GLYN DAVID JESSE EVANS / 01/06/2019

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BROWN / 01/01/2019

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR GRAHAM ANDREWS

View Document

13/01/1913 January 2019 DIRECTOR APPOINTED MR IAN ARCHER

View Document

13/01/1913 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BROWN / 01/01/2019

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RIDLEY

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

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

View Accounts

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR BRIAN ANTHONY CHARLES CHESSELL

View Document

15/03/1615 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

25/01/1625 January 2016 14/01/16 NO MEMBER LIST

View Document

06/06/156 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

15/02/1515 February 2015 14/01/15 NO MEMBER LIST

View Document

10/02/1410 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

02/02/142 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANBY

View Document

02/02/142 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS

View Document

02/02/142 February 2014 14/01/14 NO MEMBER LIST

View Document

02/02/142 February 2014 DIRECTOR APPOINTED MR DARRELL ADRION WAIT

View Document

02/02/142 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER PAUL LEGG

View Document

07/02/137 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR STEPHEN DANBY

View Document

31/01/1331 January 2013 14/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH NICKS

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY CLARE WHITE

View Document

28/02/1228 February 2012 SECRETARY APPOINTED LIN RIDLEY

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 44 SOUTHFIELD POLEGATE EAST SUSSEX BN26 5LX UNITED KINGDOM

View Document

06/02/126 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 14/01/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PRATT

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR DEREK WAIT

View Document

16/02/1116 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 14/01/11 NO MEMBER LIST

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR DAVID NIGEL PHILLIPS

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 3 KINGS AVENUE DENTON NEWHAVEN EAST SUSSEX BN9 0NA UNITED KINGDOM

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN

View Document

27/01/1127 January 2011 SECRETARY APPOINTED MRS CLARE LOUISE WHITE

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY LINDA RIDLEY

View Document

05/02/105 February 2010 14/01/10 NO MEMBER LIST

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN DAVID JESSE EVANS / 14/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK PRATT / 14/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEONARD NICKS / 14/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE NEWMAN / 14/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BROWN / 14/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD WHITE / 14/01/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY DEREK WAIT

View Document

20/11/0920 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 45 BEATTY ROAD EASTBOURNE EAST SUSSEX BN23 6DB

View Document

04/02/094 February 2009 SECRETARY APPOINTED MRS. LINDA RIDLEY

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYN EVANS / 01/07/2008

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 14/01/09

View Document

21/11/0821 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED CHRISTOPHER RICHARD WHITE

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR MAURICE GOSDEN

View Document

25/02/0825 February 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 14/01/08

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/01/0724 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0724 January 2007 ANNUAL RETURN MADE UP TO 14/01/07

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 10 COBBOLD AVENUE EASTBOURNE EAST SUSSEX BN21 1XA

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 ANNUAL RETURN MADE UP TO 14/01/06

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/02/051 February 2005 ANNUAL RETURN MADE UP TO 14/01/05

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 14/01/04

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/01/0323 January 2003 ANNUAL RETURN MADE UP TO 14/01/03

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/01/0226 January 2002 ANNUAL RETURN MADE UP TO 14/01/02

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/01/0125 January 2001 ANNUAL RETURN MADE UP TO 14/01/01

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 ANNUAL RETURN MADE UP TO 14/01/00

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/08/99

View Document

14/01/9914 January 1999 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