ALPHA RAIL TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Director's details changed for Mr Robert Burnett on 2016-04-06

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

10/10/2310 October 2023 Total exemption full 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 2023-03-19 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O C J PETTY LIMITED 175 HIGH STREET BROWNHILLS WALSALL WEST MIDLANDS WS8 6HG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/03/1422 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BURNETT / 18/03/2012

View Document

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 47 CASTLE ROAD WALSALL WOOD WALSALL WEST MIDLANDS WS9 9BX ENGLAND

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BURNETT / 19/03/2010

View Document

07/05/107 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 21 CLARENDON ROAD, HIGH HEATH PELSALL WALSALL WS4 1AX

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURNETT / 24/02/2009

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY BURNHAMS SECRETARIAL SERVICES LIMITED

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURNETT / 18/03/2008

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 21 CLARENDON ROAD, HIGH HEATH PALSELL WALSAL WS4 1AX

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 7 CHAMPNEY ROAD FROME SOMERSET BA11 2JG

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM: 2 HIGH ROAD PINNER EASTCOTE MIDDLESEX HA5 2EW

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0419 March 2004 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