DARTMOOR RAILWAY CIC

Company Documents

DateDescription
09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/115 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 31 August 2010 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNE

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT AUSTIN

View Document

04/06/104 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/06/104 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ

View Document

04/05/104 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GOODWIN

View Document

10/09/0910 September 2009 PREVSHO FROM 31/08/2009 TO 31/12/2008

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED CHRISTOPHER ROPER

View Document

13/04/0913 April 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY APPOINTED KEVIN BUSATH

View Document

26/11/0826 November 2008 PREVEXT FROM 31/03/2008 TO 31/08/2008

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED STEPHEN GREGORY

View Document

30/09/0830 September 2008 DIRECTOR RESIGNED JOHN WILLMINGTON

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: 97 BOLLO LANE ACTON LONDON W3 8QN

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED EDWIN ELLIS

View Document

30/09/0830 September 2008 DIRECTOR RESIGNED ANNA WHITTY

View Document

30/09/0830 September 2008 DIRECTOR RESIGNED STEPHEN SEARS

View Document

30/09/0830 September 2008 DIRECTOR RESIGNED JOHN HUMMEL

View Document

08/09/088 September 2008 AUDITOR'S RESIGNATION

View Document

07/08/087 August 2008 NC INC ALREADY ADJUSTED 02/06/08

View Document

07/08/087 August 2008 DISAPP PRE-EMPT RIGHTS 02/06/2008 AUTH ALLOT OF SECURITY 02/06/2008 GBP NC 100000/1819872 02/06/2008

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED JOHN MARTIN WILLMINGTON

View Document

07/07/087 July 2008 DIRECTOR APPOINTED ANNA MARIA WHITTY

View Document

16/03/0816 March 2008 DIRECTOR RESIGNED JENNIFER ROBINSON

View Document

16/03/0816 March 2008 SECRETARY RESIGNED JENNIFER ROBINSON

View Document

07/03/087 March 2008 DIRECTOR RESIGNED STUART FARMER

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0622 September 2006 COMPANY NAME CHANGED DARTMOOR RAILWAY LIMITED CERTIFICATE ISSUED ON 22/09/06; RESOLUTION PASSED ON 04/09/06

View Document

22/09/0622 September 2006 CONVERSION TO A CIC

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: VANGUARD WORKS BRETTON STREET DEWSBURY WEST YORKSHIRE WF12 9BJ

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 � NC 1000/100000 25/03

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: G OFFICE CHANGED 11/11/98 C/O RMS VANGUARD WORKS BRETTON STREET, DEWSBURY WEST YORKSHIRE WF12 9BJ

View Document

05/08/985 August 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