WIGHT MODEL RAILWAY GROUP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

10/11/2410 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Peter Francis Dunsterville as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Appointment of Mr Brian Keith Woolven as a secretary on 2024-03-21

View Document

21/03/2421 March 2024 Termination of appointment of Peter Francis Dunsterville as a secretary on 2024-03-21

View Document

21/03/2421 March 2024 Registered office address changed from 58 Place Road Cowes PO31 7UB England to 51 Hyde Road, Shanklin Hyde Road Shanklin PO37 7LE on 2024-03-21

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

24/08/1924 August 2019 DIRECTOR APPOINTED MR COLIN WILLIAM CALDICOTT

View Document

24/08/1924 August 2019 CESSATION OF COLIN WILLIAM CALDICOTT AS A PSC

View Document

11/08/1911 August 2019 APPOINTMENT TERMINATED, DIRECTOR DENZIL ASHWIN

View Document

16/07/1916 July 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 SECRETARY APPOINTED MR PETER FRANCIS DUNSTERVILLE

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY DAVID POWELL

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL

View Document

09/07/199 July 2019 CESSATION OF DAVID JOHN POWELL AS A PSC

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR PETER FRANCIS DUNSTERVILLE

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM BELLMEAD EAST COWES ROAD WHIPPINGHAM EAST COWES ISLE OF WIGHT PO32 6NH ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CALDICOTT

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ATKIN

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL GILES / 09/08/2016

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM WIGHT MODEL RAILWAY GROUP PARK ROAD WOOTTON BRIDGE RYDE ISLE OF WIGHT PO33 4NS ENGLAND

View Document

04/04/164 April 2016 21/03/16 NO MEMBER LIST

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM WIGHT MODEL RAILWAY GROUP PARK ROAD RYDE ISLE OF WIGHT PO33 4NS

View Document

29/02/1629 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

29/02/1629 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR DAVID JOHN POWELL

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR DENZIL JAMES ASHWIN

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD REED

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY MACLEAN HARRHY

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/12/1520 December 2015 SECRETARY APPOINTED MR DAVID JOHN POWELL

View Document

16/04/1516 April 2015 21/03/15 NO MEMBER LIST

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

05/04/145 April 2014 21/03/14 NO MEMBER LIST

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/04/1328 April 2013 21/03/13 NO MEMBER LIST

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES WYATT-MILLINGTON

View Document

19/04/1219 April 2012 SECRETARY APPOINTED MACLEAN HARRHY

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED PAUL THOMAS

View Document

19/04/1219 April 2012 21/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARDS

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN COLE

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER FAHLSTEDT

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 21/03/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN COLE / 21/03/2011

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR PHIL GILES

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM WYATT-MILLINGTON / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD REED / 21/03/2010

View Document

22/03/1022 March 2010 21/03/10 NO MEMBER LIST

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROLAND RICHARDS / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ERNEST ARVID FAHLSTEDT / 21/03/2010

View Document

30/10/0930 October 2009 SECRETARY APPOINTED MR STEPHEN COLE

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY ROGER FAHLSTEDT

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID DRURY

View Document

15/07/0915 July 2009 SECRETARY APPOINTED MR ROGER ERNEST ARVID FAHLSTEDT

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 21/03/09

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY ROGER FAHLSTEDT

View Document

23/06/0823 June 2008 SECRETARY APPOINTED MR DAVID ALLAN DRURY

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR DONALD CURRY

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED CHARLES WILLIAM WYATT-MILLINGTON

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 ANNUAL RETURN MADE UP TO 21/03/08

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 ANNUAL RETURN MADE UP TO 21/03/07

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 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