DEAN FOREST RAILWAY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

03/06/253 June 2025 Director's details changed for Mr John Thelwell Clarke on 2025-06-01

View Document

21/03/2521 March 2025 Termination of appointment of Wallace Robert Barnett as a secretary on 2024-09-30

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

10/04/2410 April 2024 Appointment of Mr John Thelwell Clarke as a director on 2024-03-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Termination of appointment of Alastair John Macpherson Clarke as a director on 2024-03-22

View Document

27/03/2427 March 2024 Termination of appointment of John Thelwell Clarke as a director on 2024-03-27

View Document

11/03/2411 March 2024 Appointment of Mr Wallace Robert Barnett as a secretary on 2024-02-27

View Document

15/02/2415 February 2024 Appointment of Mr Adam James Williams as a director on 2024-02-06

View Document

08/02/248 February 2024 Termination of appointment of Malcolm John Harding as a secretary on 2024-02-06

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

13/09/2313 September 2023 Secretary's details changed for Malcolm John Harding on 2023-09-12

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Termination of appointment of Timothy Ian Mclennan as a director on 2023-02-10

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

24/06/2124 June 2021 Register inspection address has been changed from Forest Road Lydney Gloucestershire GL15 4ET United Kingdom to Forest Road Lydney Gloucestershire GL15 4ET

View Document

22/06/2122 June 2021 Director's details changed for Mr Adam James Dickinson on 2021-06-18

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / FOREST OF DEAN RAILWAY LTD / 08/07/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR TIMOTHY IAN MCLENNAN

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASON SHIRLEY

View Document

10/12/1810 December 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LANSDELL

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MRS CECILE HUNT

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOREST OF DEAN RAILWAY LTD

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GL1 1BZ

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR JOHN THELWELL CLARKE

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR WALLACE ROBERT BARNETT

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 AUDITOR'S RESIGNATION

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED DR ALASTAIR JOHN MACPHERSON CLARKE

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED JASON RAUFFE SHIRLEY

View Document

24/07/1524 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAMS

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRAMWELL

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER PHELPS

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD WILLIAMS / 25/03/2015

View Document

15/07/1415 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ADAMS

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STANLEY PHELPS / 10/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TAYLOR / 10/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR COLLINS / 10/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BULL / 10/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES INNELL ADAMS / 10/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL AVERELL WILLIAM LANSDELL / 10/07/2013

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOHN HARDING / 10/07/2013

View Document

01/07/131 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GRAY

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/07/1219 July 2012 SAIL ADDRESS CREATED

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES INNELL ADAMS / 20/04/2012

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED BENJAMIN GRAY

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED ROGER STANLEY PHELPS

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED RICHARD TAYLOR

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRIS

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED CHRISTOPHER BULL

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR LYNNE WENTWORTH

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BEATON

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK BRAMWELL / 29/06/2011

View Document

05/07/115 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COGLAN

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED ROBERT SPENCER MORRISE

View Document

30/06/1030 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED STUART EDWARD WILLIAMS

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE PALIN

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MALCOLM JOHN HARDING

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORRIS

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM BRADLEY

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED DOUGLAS EDWARD MORRIS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WALKER

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR STUART BEARNE

View Document

07/07/087 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED TERENCE WILLIAM HAROLD PALIN

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED IAN KEITH BEATON

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SEWELL

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0125 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 £ NC 100000/500000 31/12/00

View Document

24/07/0124 July 2001 NC INC ALREADY ADJUSTED 10/11/00

View Document

24/07/0124 July 2001 NC INC ALREADY ADJUSTED 08/12/00

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 NC INC ALREADY ADJUSTED 08/01/99

View Document

07/09/997 September 1999 NC INC ALREADY ADJUSTED 08/01/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/07/922 July 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

22/11/8922 November 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/12/8830 December 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: LENNOX HOUSE BEAUFORT BUILDINGS SPA ROAD GLOUCESTER GL1 1XD

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/09/8718 September 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/12/863 December 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 NEW DIRECTOR APPOINTED

View Document

24/07/8124 July 1981 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