BEMA 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
10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-01

View Document

08/09/258 September 2025 NewMemorandum and Articles of Association

View Document

08/09/258 September 2025 NewResolutions

View Document

30/07/2530 July 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

27/08/2427 August 2024 Notification of Bmsl Group Holdings Ltd as a person with significant control on 2024-05-15

View Document

27/08/2427 August 2024 Cessation of Beaver Management Services Limited as a person with significant control on 2024-05-15

View Document

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

View Document

02/04/242 April 2024 Appointment of Sean Oliver as a director on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Gary Taylor as a director on 2024-04-02

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 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

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

View Document

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

View Document

03/03/233 March 2023 Registration of charge 075821680001, created on 2023-02-10

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-05-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Accounts for a small company made up to 2021-05-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

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

View Accounts

03/03/213 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

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

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

View Document

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

View Accounts

14/01/1914 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

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

28/03/1828 March 2018 CESSATION OF BERNARD KENNETH GOODCHILD AS A PSC

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAVER MANAGEMENT SERVICES LIMITED

View Document

03/01/183 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

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

View Document

09/02/179 February 2017 CURREXT FROM 31/03/2017 TO 31/05/2017

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM UNIT 6 BRIERLEY BUSINESS CENTRE MIRION ST. CREWE CW1 2AZ

View Document

24/05/1624 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR MARK ANTHONT SCOTT

View Document

12/06/1512 June 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY SCOTT / 29/03/2014

View Document

15/05/1415 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MRS SUSAN JANE SCOTT

View Document

16/04/1316 April 2013 01/03/13 STATEMENT OF CAPITAL GBP 2.00

View Document

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

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

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

View Accounts

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information