BEMA RAIL TRAINING ACADEMY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

16/04/2516 April 2025 Notification of Bmsl Group Holdings Limited as a person with significant control on 2024-05-15

View Document

16/04/2516 April 2025 Cessation of Beaver Mangement Services Ltd as a person with significant control on 2024-05-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Current accounting period extended from 2023-05-31 to 2023-09-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

10/03/2310 March 2023 Appointment of Mrs Liza Diane Lesley Gratton as a director on 2023-03-08

View Document

10/03/2310 March 2023 Appointment of Mr Ian Philip Cole-Wilkins as a director on 2023-03-08

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR ANTHONY PAUL SHIPLEY

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 20 MANOR WAY BELASIS HALL TECHNOLOGY PARK BILLINGHAM TS23 4HN ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

20/04/1820 April 2018 CESSATION OF BERNARD KENNETH GOODCHILD AS A PSC

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAVER MANGEMENT SERVICES LTD

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

08/01/188 January 2018 PREVEXT FROM 30/04/2017 TO 31/05/2017

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM ROYAL MIDDLEHAVEN HOUSE 1ST FLOOR 21 GOSFORD STREET MIDDLESBROUGH NORTH YORKSHIRE TS2 1BB

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM UNIT 6 BRIERLEY BUSINESS CENTRE MIRION ST CREWE CW1 2AZ

View Document

25/05/1625 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/04/1522 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/07/143 July 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

01/07/141 July 2014 Annual return made up to 10 April 2013 with full list of shareholders

View Document

01/07/141 July 2014 ORDER OF COURT - RESTORATION

View Document

03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1313 May 2013 APPLICATION FOR STRIKING-OFF

View Document

10/04/1210 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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