BRITISH RAIL ENGINEERING LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

15/01/2315 January 2023 Appointment of Mr Alistair Cormack as a director on 2022-12-16

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

30/12/2130 December 2021 Appointment of Mr Kamal Patel as a director on 2021-11-24

View Document

30/12/2130 December 2021 Termination of appointment of Joe Hickey as a director on 2021-11-24

View Document

30/12/2130 December 2021 Registered office address changed from Department for Transport Great Minster House 33 Horseferry Road London SW1P 4DR to C/O Group Property, Department for Transport Great Minster House 33 Horseferry Road London SW1P 4DR on 2021-12-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-03-31

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 CESSATION OF FOR TRANSPORT AS A PSC

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/08/182 August 2018 DIRECTOR APPOINTED DR MICHAEL DAVID FOX

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEPARTMENT FOR TRANSPORT

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TWITE

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

06/12/156 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM ONE KEMBLE STREET LONDON WC2B 4AN UNITED KINGDOM

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MALCOLM DOUGLAS TWITE

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TREWIN

View Document

26/07/1326 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/08/1215 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/08/111 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES TREWIN / 19/07/2010

View Document

04/08/104 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM WHITTLES HOUSE 14 PENTONVILLE ROAD LONDON N1 9HF

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY JANET SINCLAIR

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES TREWIN / 02/10/2009

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 55 VICTORIA STREET LONDON SW1H 0EU

View Document

26/08/0526 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0519 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 S366A DISP HOLDING AGM 21/02/03

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: WHITTLES HOUSE 14 PENTONVILLE ROAD LONDON N1 9HF

View Document

25/07/0025 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/08/9910 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 EXEMPTION FROM APPOINTING AUDITORS 26/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 EXEMPTION FROM APPOINTING AUDITORS 26/03/99

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 ALTER MEM AND ARTS 18/05/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: EUSTON HOUSE 24 EVERSHOLT STREET LONDON NW1 1BG

View Document

30/07/9730 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 NEW SECRETARY APPOINTED

View Document

10/07/9510 July 1995 SECRETARY RESIGNED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/08/9014 August 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/07/8914 July 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/11/8817 November 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/887 October 1988 REGISTERED OFFICE CHANGED ON 07/10/88 FROM: ST PETERS HOUSE GOWER STREET DERBY DE1 1AH

View Document

07/10/887 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/887 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/887 October 1988 NEW DIRECTOR APPOINTED

View Document

07/10/887 October 1988 NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/8812 September 1988 DIRECTOR RESIGNED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/08/8711 August 1987 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/8724 June 1987 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/06/8712 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED

View Document

10/01/8710 January 1987 NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 NEW DIRECTOR APPOINTED

View Document

26/09/8626 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/08/867 August 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

31/10/6931 October 1969 CERTIFICATE OF INCORPORATION

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