FOREST OF DEAN RAILWAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

14/05/2514 May 2025 Director's details changed for Mr Ian Alexander Pope on 2025-05-13

View Document

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

View Document

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

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

05/02/255 February 2025 Appointment of Mr David Michael Churton as a director on 2024-10-31

View Document

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

View Document

18/11/2418 November 2024 Termination of appointment of Robert David Harris as a director on 2024-11-05

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-23 with updates

View Document

01/07/241 July 2024 Appointment of Mr Martin John Paul Hillier as a director on 2024-05-21

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-04-06

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

03/04/243 April 2024 Appointment of Mr Robert David Harris as a director on 2024-04-02

View Document

03/04/243 April 2024 Appointment of Mr Wallace Robert Barnett as a director on 2024-03-26

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-26

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 John Thelwell Clarke as a director on 2024-03-27

View Document

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 Cecile Hunt as a director on 2024-03-26

View Document

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

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares 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

25/01/2425 January 2024 Appointment of Mr Adam James Williams as a director on 2024-01-18

View Document

25/01/2425 January 2024 Termination of appointment of Robert David Harris as a director on 2024-01-18

View Document

22/01/2422 January 2024 Statement of company's objects

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

21/07/2321 July 2023 Appointment of Mr Robert David Harris as a director on 2023-06-24

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

12/06/2312 June 2023 Termination of appointment of Robert David Harris as a director on 2023-06-01

View Document

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

View Accounts

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

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

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

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

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

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

View Accounts

14/08/1914 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 619712

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

09/07/199 July 2019 CESSATION OF TIMOTHY IAN MCLENNAN DFRS AS A PSC

View Document

08/07/198 July 2019 04/06/19 STATEMENT OF CAPITAL GBP 618328

View Document

01/07/191 July 2019 DIRECTOR APPOINTED DR ALASTAIR JOHN MACPHERSON CLARKE

View Document

03/06/193 June 2019 25/10/18 STATEMENT OF CAPITAL GBP 614613

View Document

20/05/1920 May 2019 04/04/19 STATEMENT OF CAPITAL GBP 617808

View Document

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

View Document

22/02/1922 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 616608

View Document

01/02/191 February 2019 01/11/18 STATEMENT OF CAPITAL GBP 616608.0000

View Document

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

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR PAUL DEAN SANDLES

View Document

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

View Document

07/12/187 December 2018 DIRECTOR APPOINTED ADAM JAMES DICKINSON

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR TIMOTHY IAN MCLENNAN

View Document

02/11/182 November 2018 12/10/18 STATEMENT OF CAPITAL GBP 614463.000000

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR GODFREY MOGER

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR CLARKE DFRS

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY IAN MCLENNAN DFRS

View Document

14/08/1814 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 613313

View Document

08/08/188 August 2018 12/06/18 STATEMENT OF CAPITAL GBP 613563

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

06/06/186 June 2018 10/05/18 STATEMENT OF CAPITAL GBP 613313

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SANDLES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR ROBERT DAVID HARRIS

View Document

22/03/1822 March 2018 ARTICLES OF ASSOCIATION

View Document

21/02/1821 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 612913.000000

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS CECILE HUNT

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE

View Document

14/12/1714 December 2017 22/11/17 STATEMENT OF CAPITAL GBP 612088

View Document

10/11/1710 November 2017 ALTER ARTICLES 29/11/2009

View Document

08/11/178 November 2017 24/10/17 STATEMENT OF CAPITAL GBP 609803

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAMS

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED GODFREY JOSEPH MOGER

View Document

24/10/1724 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 609303

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 09/09/17 STATEMENT OF CAPITAL GBP 609203

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEIRRAN COPLEY

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM WILLIAMS

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR IAN ALEXANDER POPE

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR PAUL DEAN SANDLES

View Document

04/08/174 August 2017 27/06/17 STATEMENT OF CAPITAL GBP 608973

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GL1 1BZ

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

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

View Document

29/04/1729 April 2017 03/03/17 STATEMENT OF CAPITAL GBP 6080373.000000

View Document

16/02/1716 February 2017 15/01/17 STATEMENT OF CAPITAL GBP 608248.000000

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR ROBERT SPENCER MORRIS

View Document

30/12/1630 December 2016 04/11/16 STATEMENT OF CAPITAL GBP 606923.000000

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR KEIRRAN ROBERT COPLEY

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BEATON

View Document

02/11/162 November 2016 06/10/16 STATEMENT OF CAPITAL GBP 600723.000000

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR JOHN THELWELL CLARKE

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARDING

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE WENTWORTH

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR WALLACE ROBERT BARNETT

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR JONATHAN DAVID WHITE

View Document

05/10/165 October 2016 29/06/16 STATEMENT OF CAPITAL GBP 599608.000000

View Document

12/09/1612 September 2016 17/08/16 STATEMENT OF CAPITAL GBP 600423000000

View Document

01/08/161 August 2016 11/07/16 STATEMENT OF CAPITAL GBP 599758

View Document

28/07/1628 July 2016 01/06/16 STATEMENT OF CAPITAL GBP 597808.000000

View Document

21/07/1621 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 16/05/16 STATEMENT OF CAPITAL GBP 594608

View Document

24/03/1624 March 2016 AUDITOR'S RESIGNATION

View Document

01/03/161 March 2016 31/07/15 STATEMENT OF CAPITAL GBP 577465.00

View Document

20/01/1620 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 593013

View Document

01/12/151 December 2015 04/11/15 STATEMENT OF CAPITAL GBP 589143

View Document

01/12/151 December 2015 11/11/15 STATEMENT OF CAPITAL GBP 591893

View Document

20/10/1520 October 2015 19/09/15 STATEMENT OF CAPITAL GBP 589118.0000

View Document

02/10/152 October 2015 24/08/15 STATEMENT OF CAPITAL GBP 580530.000000

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED JASON RAUFFE SHIRLEY

View Document

26/08/1526 August 2015 03/08/15 STATEMENT OF CAPITAL GBP 578880.000000

View Document

24/07/1524 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 06/07/15 STATEMENT OF CAPITAL GBP 577465

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED ADAM JAMES WILLIAMS

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODROW

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GRAY

View Document

05/06/155 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 576690

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD WILLIAMS / 25/03/2015

View Document

10/04/1510 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 571484

View Document

24/02/1524 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 571484

View Document

09/02/159 February 2015 08/01/15 STATEMENT OF CAPITAL GBP 571384

View Document

09/01/159 January 2015 02/12/14 STATEMENT OF CAPITAL GBP 568384

View Document

09/01/159 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 267519

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED ANDREW HUGH WOODROW

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED IAN KEITH BEATON

View Document

15/07/1415 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 564739

View Document

29/04/1429 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 26/02/14 STATEMENT OF CAPITAL GBP 564164.000000

View Document

23/01/1423 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 563714.000000

View Document

25/11/1325 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 558214

View Document

25/11/1325 November 2013 04/11/13 STATEMENT OF CAPITAL GBP 560899

View Document

17/10/1317 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 558189

View Document

27/09/1327 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 205558129.000000

View Document

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

View Document

25/09/1325 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 557289.00000

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRIS

View Document

25/09/1325 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/09/1320 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 556739

View Document

24/07/1324 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 553814

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOHN HARDIN / 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 / BENJAMIN GRAY / 10/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ELAINE WENTWORTH / 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 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN HARDING / 10/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD WOODLIFFE / 10/07/2013

View Document

17/07/1317 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED DAVID WOODLIFFE

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR PAUL JAMES SMITH

View Document

19/06/1319 June 2013 20/05/13 STATEMENT OF CAPITAL GBP 553789

View Document

22/05/1322 May 2013 12/04/13 STATEMENT OF CAPITAL GBP 553764.000000

View Document

30/04/1330 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 553664

View Document

01/03/131 March 2013 11/01/13 STATEMENT OF CAPITAL GBP 553514.000000

View Document

28/01/1328 January 2013 27/10/12 STATEMENT OF CAPITAL GBP 546959

View Document

11/12/1211 December 2012 23/11/12 STATEMENT OF CAPITAL GBP 552549

View Document

04/12/124 December 2012 12/11/12 STATEMENT OF CAPITAL GBP 549549

View Document

08/11/128 November 2012 16/10/12 STATEMENT OF CAPITAL GBP 546884

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 07/08/12 STATEMENT OF CAPITAL GBP 545834

View Document

24/07/1224 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MALCOLM JOHN HARDING

View Document

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

View Document

18/04/1218 April 2012 13/01/12 STATEMENT OF CAPITAL GBP 539509

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED BENJAMIN GRAY

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRAMWELL

View Document

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

View Document

15/03/1215 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 540084

View Document

09/01/129 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 536239.00

View Document

07/12/117 December 2011 14/11/11 STATEMENT OF CAPITAL GBP 535019

View Document

04/10/114 October 2011 13/09/11 STATEMENT OF CAPITAL GBP 532084

View Document

25/08/1125 August 2011 08/08/11 STATEMENT OF CAPITAL GBP 531984

View Document

22/07/1122 July 2011 GROUP OF COMPANIES' 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 23 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 24/05/11 STATEMENT OF CAPITAL GBP 531959.00

View Document

07/06/117 June 2011 DIRECTOR APPOINTED ROBERT SPENCER MORRIS

View Document

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

View Document

25/05/1125 May 2011 08/04/11 STATEMENT OF CAPITAL GBP 515934

View Document

13/04/1113 April 2011 11/03/11 STATEMENT OF CAPITAL GBP 515909.00

View Document

03/03/113 March 2011 18/01/11 STATEMENT OF CAPITAL GBP 515559

View Document

03/03/113 March 2011 15/02/11 STATEMENT OF CAPITAL GBP 515709

View Document

13/01/1113 January 2011 12/11/10 STATEMENT OF CAPITAL GBP 514234

View Document

25/10/1025 October 2010 18/10/10 STATEMENT OF CAPITAL GBP 511249.00

View Document

07/10/107 October 2010 INCREASE SHARE CAPITAL 16/09/2010

View Document

23/07/1023 July 2010 Annual return made up to 23 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

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

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE PALIN

View Document

24/02/1024 February 2010 10/07/09 STATEMENT OF CAPITAL GBP 12080

View Document

24/02/1024 February 2010 11/12/09 STATEMENT OF CAPITAL GBP 509249.00

View Document

11/12/0911 December 2009 13/11/09 STATEMENT OF CAPITAL GBP 11080

View Document

17/11/0917 November 2009 11/09/09 STATEMENT OF CAPITAL GBP 8230

View Document

21/10/0921 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 RETURN MADE UP TO 23/06/09; NO CHANGE 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

31/10/0831 October 2008 NC INC ALREADY ADJUSTED 04/10/08

View Document

31/10/0831 October 2008 GBP NC 750000/1250000 04/10/2008

View Document

21/10/0821 October 2008 GROUP OF COMPANIES' 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

09/07/089 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

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 GROUP OF COMPANIES' 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

20/07/0720 July 2007 RETURN MADE UP TO 23/06/07; 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 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

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

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 23/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 GROUP OF COMPANIES' 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

21/09/0421 September 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0431 August 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 GROUP OF COMPANIES' 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

13/11/0313 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0314 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0327 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0231 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0130 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0127 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

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 GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 23/06/00; 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

26/10/9926 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

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

22/09/9822 September 1998 FULL GROUP 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 23/06/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 FULL GROUP 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 GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 23/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

08/11/958 November 1995 FULL GROUP 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 23/06/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

30/11/9330 November 1993 ALTER MEM AND ARTS 03/07/93

View Document

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

View Document

02/08/932 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

08/07/938 July 1993 ALTER MEM AND ARTS 03/07/93

View Document

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

View Document

18/06/9318 June 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

09/09/929 September 1992 EXTE & AMEN ORDER 27/06/92

View Document

03/07/923 July 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 AMENDING FORM 88(2)R

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

17/07/9117 July 1991 RETURN MADE UP TO 23/06/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

01/08/901 August 1990 RETURN MADE UP TO 23/06/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 24/06/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 WD 24/07/89 AD 14/07/89--------- £ SI 250@1=250 £ IC 68567/68817

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 WD 15/06/89 AD 12/05/89-09/06/89 £ SI 925@1=925 £ IC 67642/68567

View Document

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

View Document

24/04/8924 April 1989 WD 14/04/89 AD 14/04/89--------- £ SI 1082@1=1082 £ IC 66560/67642

View Document

28/03/8928 March 1989 WD 14/03/89 AD 10/03/89--------- £ SI 2735@1=2735 £ IC 63825/66560

View Document

27/02/8927 February 1989 WD 13/02/89 AD 10/02/89--------- £ SI 600@1=600 £ IC 63225/63825

View Document

04/02/894 February 1989 WD 17/01/89 AD 09/12/88-13/01/89 £ SI 2192@1=2192 £ IC 61033/63225

View Document

29/12/8829 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/12/8829 December 1988 RETURN MADE UP TO 20/08/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 WD 08/11/88 AD 11/03/88-13/05/88 £ SI 5375@1=5375 £ IC 55658/61033

View Document

18/11/8818 November 1988 WD 08/11/88 AD 10/06/88-14/10/88 £ SI 950@1=950 £ IC 54708/55658

View Document

14/11/8814 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 WD 24/10/88 AD 13/11/87-11/12/87 £ SI 1196@1=1196 £ IC 53512/54708

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

18/05/8818 May 1988 WD 13/04/88 AD 12/02/88--------- £ SI 1307@1=1307 £ IC 52205/53512

View Document

19/04/8819 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

10/03/8810 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/01/8819 January 1988 WD 18/12/87 AD 14/08/87-09/10/87 £ SI 1180@1=1180 £ IC 51025/52205

View Document

06/10/876 October 1987 RETURN MADE UP TO 23/05/87; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 RETURN MADE UP TO 28/06/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

21/07/8621 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8312 April 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information