WIMBORNE 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
07/03/257 March 2025 Appointment of Mr Simon Roderick Field as a director on 2025-02-27

View Document

06/03/256 March 2025 Appointment of Mr Andrew Farmer as a director on 2025-02-27

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Termination of appointment of Gerald Alfred Christopher Beddis as a director on 2025-02-27

View Document

04/03/254 March 2025 Termination of appointment of Matthew Steven Beddis as a director on 2025-02-27

View Document

04/03/254 March 2025 Termination of appointment of Robin Piers Thorn as a director on 2025-02-27

View Document

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

View Accounts

04/05/244 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

17/02/2417 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

26/12/2326 December 2023 Registered office address changed from 81a Jubilee Road Corfe Mullen Wimborne Dorset BH21 3NJ to Flat 11 86-88 Bramley Court Surrey Road Poole BH12 1EQ on 2023-12-26

View Document

26/12/2326 December 2023 Termination of appointment of Andrew Farmer as a secretary on 2023-12-20

View Document

26/12/2326 December 2023 Appointment of Mr Gerald Alfred Christopher Beddis as a director on 2023-12-20

View Document

26/12/2326 December 2023 Termination of appointment of Paul Ian Ritchie as a director on 2023-12-20

View Document

26/12/2326 December 2023 Termination of appointment of Andrew Farmer as a director on 2023-12-20

View Document

26/12/2326 December 2023 Appointment of Mr Matthew Steven Beddis as a director on 2023-12-20

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Appointment of Mr Robin Piers Thorn as a director on 2021-11-20

View Document

29/12/2129 December 2021 Termination of appointment of Eric Lionel Basire as a director on 2021-11-20

View Document

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

09/09/189 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON FIELD

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR PAUL IAN RITCHIE

View Document

05/08/165 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 31/03/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 31/03/15 NO MEMBER LIST

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER TIER

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY PETER TIER

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 16A BURCOMBE ROAD KINSON BOURNEMOUTH DORSET BH10 5JT

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR ANDREW FARMER

View Document

08/04/158 April 2015 SECRETARY APPOINTED MR ANDREW FARMER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RODERICK FIELD / 23/04/2014

View Document

23/04/1423 April 2014 31/03/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 DIRECTOR APPOINTED MR JAMES ROBERT PUZEY

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 31/03/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 31/03/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW FARMER

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 31/03/11 NO MEMBER LIST

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC LIONEL BASIRE / 31/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FARMER / 31/03/2010

View Document

23/04/1023 April 2010 31/03/10 NO MEMBER LIST

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE TIER / 31/03/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/04/0825 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 31/03/06; AMENDING RETURN

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 63 MERLEY WAYS WIMBORNE DORSET BH21 1QW

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: FOXWOOD 66 WIMBORNE ROAD WEST WIMBORNE DORSET BH21 2DP

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

31/03/9831 March 1998 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