GB RAILWAYS LIMITED

Company Documents

DateDescription
01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / GB RAILWAYS GROUP LIMITED / 04/12/2017

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LG

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAMPSON

View Document

24/02/1724 February 2017 SECRETARY APPOINTED MS BARBARA MARY SALTER

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR STEPHEN MONTGOMERY

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GAUSBY

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

23/03/1623 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/03/1510 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/07/148 July 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/08/114 August 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 15-25 ARTILLERY LANE LONDON E1 7HA

View Document

23/03/1023 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED ANDREW MARK JAMES

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED DAVID CLEMENT GAUSBY

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MORGAN

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARRIE / 12/10/2009

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SCHABAS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORGAN / 01/02/2007

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORGAN / 01/03/2008

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHABAS / 01/03/2008

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 01/03/06; NO CHANGE OF MEMBERS

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: 28 GRAND AVENUE LONDON N10 3BB

View Document

28/04/9728 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 SUB DIVISION OF SHARES 18/11/96

View Document

11/03/9711 March 1997 S-DIV 18/11/96

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

05/09/965 September 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

12/04/9612 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 NC INC ALREADY ADJUSTED 06/09/95

View Document

02/10/952 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/95

View Document

26/09/9526 September 1995 £ NC 100/500 06/09/95

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: VERULAM GARDENS 70 GRAYS INN ROAD LONDON WC1X 8NF

View Document

01/03/951 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information