BUXTON RAIL LIMITED

Company Documents

DateDescription
22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 02/12/2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
MILLFIELDS ROAD
ETTINGSHALL
WOLVERHAMPTON
WEST MIDLANDS
WV4 6JP

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE ROSIE / 01/11/2012

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN DOODY

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED PAUL GEORGE ROSIE

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

08/06/108 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN DOODY / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN DOODY / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL MILLER / 01/10/2009

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE JAMES

View Document

05/06/095 June 2009 DIRECTOR APPOINTED STUART MAURICE HAINES

View Document

21/05/0921 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY HILLIARD

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ROY DEXTER

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED JOHN RUSSELL MILLER

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED ROBIN JOHN DOODY

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR LEX RUSSELL

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: TUNSTEAD QUARRY WORMHILL NEAR BUXTON DERBYSHIRE SK17 8TG

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 ADOPT MEM AND ARTS 14/02/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

26/02/9726 February 1997 EXEMPTION FROM APPOINTING AUDITORS 31/01/97

View Document

30/05/9630 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/12/9521 December 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 COMPANY NAME CHANGED BAKEDENE LIMITED CERTIFICATE ISSUED ON 20/10/95

View Document

17/10/9517 October 1995 ALTER MEM AND ARTS 12/10/95

View Document

17/10/9517 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9526 April 1995 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