WEST CUMBRIA GUILD OF MODEL ENGINEERS

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

12/11/2412 November 2024 Appointment of Mr Tim Macdonald as a secretary on 2024-03-06

View Document

12/11/2412 November 2024 Termination of appointment of Thomas Heathcliffe Jones as a secretary on 2024-03-06

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/11/234 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

18/03/2018 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

05/04/195 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

27/04/1827 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/11/153 November 2015 02/11/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN IVISON / 11/03/2015

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR DAVID CORACK

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM IVISON

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PERCIVAL

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PERCIVAL

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CORACK / 11/03/2015

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR JOHN HARKNESS

View Document

03/11/143 November 2014 02/11/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/11/134 November 2013 02/11/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/11/1226 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

26/11/1226 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

10/11/1210 November 2012 02/11/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/11/115 November 2011 02/11/11 NO MEMBER LIST

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/11/103 November 2010 02/11/10 NO MEMBER LIST

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERCIVAL / 29/10/2009

View Document

29/10/0929 October 2009 29/10/09 NO MEMBER LIST

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN IVISON / 29/10/2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR ALUN IRVING

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTYN SWAINE

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MR DAVID PERCIVAL

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MR WILLIAM JOHN IVISON

View Document

03/11/083 November 2008 ANNUAL RETURN MADE UP TO 31/10/08

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM LITTLEHOLME DRIGG ROAD SEASCALE CUMBRIA CA20 1NX

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/10/0731 October 2007 ANNUAL RETURN MADE UP TO 31/10/07

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 ANNUAL RETURN MADE UP TO 31/10/06

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 ANNUAL RETURN MADE UP TO 31/10/05

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/12/0424 December 2004 ANNUAL RETURN MADE UP TO 06/11/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 29 NORTH STREET MARYPORT CUMBRIA CA15 6HR

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 ANNUAL RETURN MADE UP TO 06/11/03

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/11/0214 November 2002 ANNUAL RETURN MADE UP TO 06/11/02

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 9 ABBOTTS WAY ST BEES CUMBRIA CA27 0HD

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/11/0121 November 2001 ANNUAL RETURN MADE UP TO 12/11/01

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

27/11/0027 November 2000 ANNUAL RETURN MADE UP TO 12/11/00

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 ANNUAL RETURN MADE UP TO 12/11/99

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: 16 WASTWATER RISE SEASCALE CUMBRIA CA20 1LB

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/12/987 December 1998 ANNUAL RETURN MADE UP TO 12/11/98

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/12/975 December 1997 ANNUAL RETURN MADE UP TO 12/11/97

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: 9 ABBOTTS WAY ST BEES CUMBRIA CA27 0HD

View Document

12/11/9612 November 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