DART VALLEY RAILWAY LTD

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-08-23 with updates

View Document

28/09/2428 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Director's details changed for David Ian Allan on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-08-23 with updates

View Document

17/10/2317 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Registration of charge 008520200006, created on 2023-01-26

View Document

21/10/2221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-23 with updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-23 with updates

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/11/1926 November 2019 SAIL ADDRESS CHANGED FROM: SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

16/07/1916 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 SECRETARY APPOINTED MR JAMES ROBERT MCCOLL

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY JOHN JONES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JAMES ROBERT MCCOLL

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW POOLEY

View Document

03/12/183 December 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT JONES / 03/12/2018

View Document

29/11/1829 November 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-11-28

View Document

29/11/1829 November 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

29/11/1829 November 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/11/1829 November 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

18/06/1818 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCALPINE

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR NORMAN CHRISTY

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCALPINE

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

28/06/1728 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR PAUL EDWARD MERRINGTON

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRY

View Document

10/11/1510 November 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BUTT

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED ANDREW JAMES POOLEY

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED JOHN ROBERT JONES

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED NICHOLAS GEOFFREY DUNN

View Document

08/10/138 October 2013 SECOND FILING WITH MUD 23/08/13 FOR FORM AR01

View Document

02/10/132 October 2013 ARTICLES OF ASSOCIATION

View Document

24/09/1324 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008520200005

View Document

05/08/135 August 2013 ALTER ARTICLES 27/06/2013

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/11/111 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/11/111 November 2011 SAIL ADDRESS CREATED

View Document

30/09/1130 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP SMALLWOOD

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR COLIN ANDREW BLAND

View Document

24/08/1124 August 2011 SECRETARY APPOINTED JOHN ROBERT JONES

View Document

28/06/1128 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN ALLAN / 29/03/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM BUTT / 29/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMIAH BARRY / 29/03/2010

View Document

20/05/1020 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 08/08/09; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/0930 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED DAVID JEREMIAH BARRY

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP SMALLWOOD / 09/10/2008

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SNELL

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SUMMERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COGAR

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PALMER

View Document

17/10/0817 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN EVANS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 AUDITOR'S RESIGNATION

View Document

25/06/0725 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 08/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

03/10/053 October 2005 RETURN MADE UP TO 08/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 RETURN MADE UP TO 08/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/047 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 08/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

28/06/0328 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 08/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 £ IC 273947/260917 27/03/02 £ SR 13030@1=13030

View Document

11/10/0111 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/08/0123 August 2001 RETURN MADE UP TO 08/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/016 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 08/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/0021 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 08/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/996 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9929 June 1999 COMPANY NAME CHANGED DART VALLEY LIGHT RAILWAY PUBLIC LIMITED COMPANY(THE) CERTIFICATE ISSUED ON 30/06/99

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 RETURN MADE UP TO 08/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 08/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 08/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/03/9623 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9623 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 RETURN MADE UP TO 08/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

01/09/941 September 1994 RETURN MADE UP TO 08/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/12/939 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/936 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 RETURN MADE UP TO 08/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/09/924 September 1992 RETURN MADE UP TO 08/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/924 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 DIRECTOR RESIGNED

View Document

14/08/9014 August 1990 RETURN MADE UP TO 08/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/908 August 1990 DIRECTOR RESIGNED

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 NEW SECRETARY APPOINTED

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: BUCKFASTLEIGH STATION, BUCKFASTLEIGH, DEVON, TQ11 0D2

View Document

13/09/8913 September 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/883 November 1988 DIRECTOR RESIGNED

View Document

28/09/8828 September 1988 RETURN MADE UP TO 10/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/05/8819 May 1988 NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 NEW SECRETARY APPOINTED

View Document

15/04/8815 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8728 September 1987 RETURN MADE UP TO 13/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/05/8715 May 1987 NEW DIRECTOR APPOINTED

View Document

11/05/8711 May 1987 NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 NEW SECRETARY APPOINTED

View Document

16/02/8716 February 1987 NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/07/8519 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

25/10/8425 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

08/03/848 March 1984 NEW SECRETARY APPOINTED

View Document

11/10/8311 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

20/11/8220 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

13/03/8213 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

06/01/826 January 1982 MEMORANDUM OF ASSOCIATION

View Document

28/07/8028 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

17/10/7917 October 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

11/08/7811 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

22/09/7722 September 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

03/08/773 August 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

20/08/7620 August 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

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