CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2023-12-31

View Document

10/03/2510 March 2025 Appointment of Mr David Mark Hoptroff as a director on 2025-03-08

View Document

09/03/259 March 2025 Termination of appointment of George Huw Thomas as a director on 2025-03-08

View Document

09/03/259 March 2025 Termination of appointment of Peter Mitchell as a director on 2025-03-08

View Document

21/02/2521 February 2025 Appointment of Mr John Richard Sharman as a director on 2023-10-14

View Document

21/02/2521 February 2025 Appointment of Ms Natalie Eleanor Wilson as a director on 2024-09-16

View Document

21/02/2521 February 2025 Appointment of Mr John William Priestner Stout as a secretary on 2025-02-17

View Document

20/02/2520 February 2025 Termination of appointment of Lucy Rebecca Millard as a director on 2023-10-14

View Document

20/02/2520 February 2025 Appointment of Mr Andrew Paul Midwinter as a director on 2024-06-10

View Document

20/02/2520 February 2025 Appointment of Mr Robert Owen Hill as a director on 2023-10-14

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

15/06/2415 June 2024 Termination of appointment of Matthew Nolan Gleave as a director on 2023-11-01

View Document

11/10/2311 October 2023 Micro company accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

12/03/2312 March 2023 Termination of appointment of Beverley Ann Mannering as a secretary on 2022-09-17

View Document

12/03/2312 March 2023 Termination of appointment of Anthony Donald Stead as a director on 2022-09-17

View Document

12/03/2312 March 2023 Termination of appointment of John Cook as a director on 2022-09-17

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Termination of appointment of Andrew Paul Midwinter as a director on 2022-05-01

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

11/11/2111 November 2021 Appointment of Mr Andrew Paul Midwinter as a director on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Dr Lucy Rebecca Millard as a director on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Tracey Evans as a director on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Antony Peters as a director on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Timothy Fediw on 2021-11-10

View Document

05/10/215 October 2021 Micro company accounts made up to 2020-12-31

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HATCH

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER WHITE

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR NORMAN VOKINS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN YOUNG

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MRS CAROLYN LOUISE FITZMAURICE

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, SECRETARY CAROLYN FITZMAURICE

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 SECRETARY APPOINTED MRS BEVERLEY ANN HILLS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/06/1612 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WILESMITH

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WHITE / 10/03/2016

View Document

20/05/1620 May 2016 28/04/16 NO MEMBER LIST

View Document

03/04/163 April 2016 DIRECTOR APPOINTED MR JOHN TERENCE WILESMITH

View Document

03/04/163 April 2016 DIRECTOR APPOINTED DR ANTHONY DONALD STEAD

View Document

03/04/163 April 2016 DIRECTOR APPOINTED MR DAVID ROBERT MANNERING

View Document

03/04/163 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMAS

View Document

03/04/163 April 2016 APPOINTMENT TERMINATED, DIRECTOR RODNEY PADDOCK

View Document

03/04/163 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARKER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 SECOND FILING WITH MUD 28/04/15 FOR FORM AR01

View Document

07/05/157 May 2015 28/04/15 NO MEMBER LIST

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JOAN LESLEY HATCH / 14/01/2015

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR SHERWIN SMITH

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR RODNEY PADDOCK

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR GRAHAM RICHARD PARKER

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR JACK STANFORD

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR OLIVER WHITE

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR GEORGE HUW THOMAS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRINGTON

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKINGHAM

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR NORMAN VOKINS

View Document

09/05/149 May 2014 28/04/14 NO MEMBER LIST

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PIDDUCK

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MRS PATRICIA JOAN LESLEY HATCH

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR ROBERT VICTOR HARRINGTON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM GOODENOUGH / 16/09/2012

View Document

07/05/137 May 2013 28/04/13 NO MEMBER LIST

View Document

07/05/137 May 2013 SECRETARY APPOINTED MRS CAROLYN LOUISE FITZMAURICE

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS KIDLEY / 11/08/2010

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY RONALD KEEVIL

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD JANARD

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD KEEVIL

View Document

22/05/1222 May 2012 28/04/12 NO MEMBER LIST

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN VOKINS

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN SPONG

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM THE STATION 5 HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9GQ UNITED KINGDOM

View Document

11/10/1111 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 28/04/11 NO MEMBER LIST

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR NORMAN VOKINS

View Document

20/05/1020 May 2010 28/04/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF PIDDUCK / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM YOUNG / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALAN SPONG / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM GOODENOUGH / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS KIDLEY / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR BUCKINGHAM / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JEREMY JANARD / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES MACKIE / 01/01/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM THE STATION 5 HITHERCROFT RD WALLINGFORD OXFORDSHIRE OX10 8EV

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 7 ST MARTIN'S STREET WALLINGFORD OXON OX10 OAN

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 DIRECTOR APPOINTED ROBIN ALAN SPONG

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COOK

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN HARRINGTON

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 28/04/06

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 28/04/05

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 ANNUAL RETURN MADE UP TO 28/04/04

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 ANNUAL RETURN MADE UP TO 28/04/03

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 ANNUAL RETURN MADE UP TO 28/04/02

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 ANNUAL RETURN MADE UP TO 28/04/01

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 ANNUAL RETURN MADE UP TO 28/04/00

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/05/991 May 1999 ANNUAL RETURN MADE UP TO 28/04/99

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 ANNUAL RETURN MADE UP TO 28/04/98

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 ANNUAL RETURN MADE UP TO 28/04/97

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

08/06/968 June 1996 ANNUAL RETURN MADE UP TO 28/04/96

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

02/06/952 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 ANNUAL RETURN MADE UP TO 28/04/95

View Document

31/10/9431 October 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 ANNUAL RETURN MADE UP TO 28/04/94

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 ANNUAL RETURN MADE UP TO 17/05/93

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 ANNUAL RETURN MADE UP TO 17/05/92

View Document

20/05/9220 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/05/926 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/05/9129 May 1991 ANNUAL RETURN MADE UP TO 17/05/91

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/06/906 June 1990 ANNUAL RETURN MADE UP TO 17/05/90

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/10/8927 October 1989 ANNUAL RETURN MADE UP TO 28/03/89

View Document

06/10/896 October 1989 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 DIRECTOR RESIGNED

View Document

23/05/8823 May 1988 ANNUAL RETURN MADE UP TO 29/04/88

View Document

11/05/8811 May 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 RE ORDER 170787

View Document

23/06/8723 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

15/06/8715 June 1987 DIRECTOR RESIGNED

View Document

31/03/8731 March 1987 ANNUAL RETURN MADE UP TO 03/02/87

View Document

16/01/8716 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

14/07/8614 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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