CLASS 56 LOCOMOTIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2024-05-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2023-07-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2023-07-15

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2023-05-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/04/2323 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2022-07-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2021-05-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

08/03/198 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

04/04/184 April 2018 31/10/17 STATEMENT OF CAPITAL GBP 133300

View Document

02/04/182 April 2018 16/05/17 STATEMENT OF CAPITAL GBP 122550

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 20/05/16 STATEMENT OF CAPITAL GBP 118670

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED RICHARD FORBES PAYLING

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/05/1612 May 2016 TERMINATE DIR APPOINTMENT

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COTTON

View Document

10/05/1610 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 12/06/15 STATEMENT OF CAPITAL GBP 114710

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED CHRISTOPHER ALAN BROOKS

View Document

12/05/1512 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

02/05/152 May 2015 31/05/14 STATEMENT OF CAPITAL GBP 102610

View Document

02/05/152 May 2015 09/01/15 STATEMENT OF CAPITAL GBP 102610

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED KEITH BULMER

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COTTON / 01/03/2014

View Document

13/05/1413 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 01/02/14 STATEMENT OF CAPITAL GBP 96990

View Document

08/05/148 May 2014 31/05/13 STATEMENT OF CAPITAL GBP 96990

View Document

13/05/1313 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/07/126 July 2012 01/06/12 STATEMENT OF CAPITAL GBP 94680

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/05/129 May 2012 30/04/11 STATEMENT OF CAPITAL GBP 82750

View Document

09/05/129 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 30/08/11 STATEMENT OF CAPITAL GBP 82750

View Document

09/05/129 May 2012 04/02/12 STATEMENT OF CAPITAL GBP 82750

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/05/1112 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COTTON / 12/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY DAWE / 12/05/2011

View Document

18/05/1018 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 82750

View Document

17/05/1017 May 2010 15/04/10 CHANGES

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED NICHOLAS COTTON

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL JOHNSON

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM WEAVER WROOT PAWNSHOP PASSAGE MERCER ROW LOUTH LINCOLNSHIRE LN11 9JQ

View Document

13/05/0813 May 2008 RETURN MADE UP TO 15/04/08; CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/08/068 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/08/068 August 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/10/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 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