HATTONS MODEL RAILWAYS LIMITED
Status | ACTIVE |
Company No. | 05131251 |
Category | Private Limited Company |
Incorporated | 18 May 2004 |
Age | 20 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
HATTONS MODEL RAILWAYS LIMITED is an active private limited company with number 05131251. It was incorporated 20 years, 18 days ago, on 18 May 2004. The company address is 17 Montague Road, Widnes, WA8 8FZ, Halton.
Company Fillings
Confirmation statement with updates
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Accounts with accounts type full
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Notification of a person with significant control
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Hatton Model Railway Company Limited
Notification date: 2022-04-08
Documents
Cessation of a person with significant control
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-08
Psc name: Christine Elaine Hatton
Documents
Cessation of a person with significant control
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard John Davies
Cessation date: 2022-04-08
Documents
Accounts with accounts type full
Date: 08 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Notification of a person with significant control
Date: 30 Mar 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-01
Psc name: Christine Elaine Hatton
Documents
Cessation of a person with significant control
Date: 30 Mar 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-01
Psc name: The Hatton Model Railway Company Limited
Documents
Notification of a person with significant control
Date: 30 Mar 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-01
Psc name: Richard John Davies
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type full
Date: 24 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 22 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Termination director company with name termination date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-22
Officer name: Alexander Metcalfe
Documents
Accounts with accounts type full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Appoint person director company with name date
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-26
Officer name: Mr. Alexander Metcalfe
Documents
Accounts with accounts type full
Date: 04 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage satisfy charge full
Date: 29 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051312510001
Documents
Mortgage satisfy charge full
Date: 29 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051312510002
Documents
Resolution
Date: 02 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2018
Action Date: 15 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051312510002
Charge creation date: 2018-06-15
Documents
Cessation of a person with significant control
Date: 19 Jun 2018
Action Date: 15 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Elaine Hatton
Cessation date: 2018-06-15
Documents
Notification of a person with significant control
Date: 19 Jun 2018
Action Date: 15 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-15
Psc name: The Hatton Model Railway Company Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2018
Action Date: 15 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051312510001
Charge creation date: 2018-06-15
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type full
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type full
Date: 06 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type full
Date: 11 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
Old address: Unit 17 Montague Road Widnes Halton WA8 8FZ
New address: 17 Montague Road Widnes Halton WA8 8FZ
Change date: 2016-03-01
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-05
New address: Unit 17 Montague Road Widnes Halton WA8 8FZ
Old address: 364-368 Smithdown Road Liverpool L15 5AN
Documents
Accounts with accounts type medium
Date: 09 Oct 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Capital allotment shares
Date: 24 Jun 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH01
Capital : 667 GBP
Date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type full
Date: 26 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Davies
Documents
Appoint person secretary company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Victor Bernard Welsh
Documents
Termination secretary company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Jones
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type medium
Date: 15 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type small
Date: 12 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts amended with made up date
Date: 12 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AAMD
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Elaine Hatton
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 07 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed julie jones
Documents
Accounts with accounts type small
Date: 23 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director keith hatton
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary keith hatton
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 19/06/06 from: 61 rodney street liverpool L1 9ER
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 20 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 30/06/05
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/05/04--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
183 EDGWARE ROAD,LONDON,NW9 6LP
Number: | 08818304 |
Status: | ACTIVE |
Category: | Private Limited Company |
DASSI, CAUSEWAY FARM CRICKET GREEN,HOOK,RG27 8PS
Number: | 05931973 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 FIR TREE AVENUE,STOCKPORT,SK5 6BF
Number: | 11943652 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 LOW STREET,HAXEY,DN9 2LE
Number: | 11946425 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLER CONSULTING SERVICES LIMITED
2 RUSHCLIFFE AVENUE,NOTTINGHAM,NG12 2AF
Number: | 05682608 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMLOC ENGINEERING SERVICES LIMITED
2 HONEYSUCKLE CLOSE,WILTSHIRE,SN11 9US
Number: | 05611299 |
Status: | ACTIVE |
Category: | Private Limited Company |