GBR-PRICE RAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-09-10 with updates

View Document

07/10/257 October 2025 NewPurchase of own shares.

View Document

07/10/257 October 2025 NewCancellation of shares. Statement of capital on 2025-04-04

View Document

03/10/253 October 2025 NewChange of details for Weeland Group Limited as a person with significant control on 2025-08-04

View Document

29/09/2529 September 2025 NewCancellation of shares. Statement of capital on 2025-04-04

View Document

05/08/255 August 2025 Certificate of change of name

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-10 with updates

View Document

18/04/2418 April 2024 Change of share class name or designation

View Document

18/04/2418 April 2024 Particulars of variation of rights attached to shares

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Appointment of Mr James Philip Lewis Ogden as a secretary on 2024-04-12

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Memorandum and Articles of Association

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Cessation of Mervyn Alan Harris as a person with significant control on 2024-04-09

View Document

11/04/2411 April 2024 Registered office address changed from Unit a/B European Terminal 22 Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR Wales to C/O Hph Accountants Llp 54 Bootham York YO30 7XZ on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Richard Ingham as a director on 2024-04-09

View Document

11/04/2411 April 2024 Notification of Richard Ingham as a person with significant control on 2024-04-09

View Document

11/04/2411 April 2024 Notification of Neil David Brogden as a person with significant control on 2024-04-09

View Document

11/04/2411 April 2024 Notification of Weeland Group Limited as a person with significant control on 2024-04-09

View Document

11/04/2411 April 2024 Cessation of Kenneth Granville John Price as a person with significant control on 2024-04-09

View Document

11/04/2411 April 2024 Termination of appointment of Kenneth Granville John Price as a director on 2024-04-09

View Document

11/04/2411 April 2024 Termination of appointment of Mervyn Alan Harris as a director on 2024-04-09

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2023-10-31

View Document

26/03/2426 March 2024 Notification of Mervyn Alan Harris as a person with significant control on 2022-09-11

View Document

26/03/2426 March 2024 Notification of Kenneth Granville John Price as a person with significant control on 2022-09-11

View Document

23/11/2323 November 2023 Purchase of own shares.

View Document

02/11/232 November 2023 Termination of appointment of Michael Russell Cook as a director on 2023-10-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Cessation of Kenneth Granville John Price as a person with significant control on 2022-09-11

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

23/06/2323 June 2023 Registered office address changed from Penygroes Farm Llantrisant Pontyclun CF72 8LP Wales to Unit a/B European Terminal 22 Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR on 2023-06-23

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

23/12/2223 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

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

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103688260001

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM CELTIC HOUSE CAXTON PLACE, PENTWYN CARDIFF SOUTH GLAMORGAN CF23 8HA WALES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 5 OAK TREE COURT, CARDIFF GATE BUSINESS PARK, PONTPRENNAU CARDIFF CF23 8RS UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

30/05/1730 May 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 5 MULBERRY DRIVE CARDIFF GATE BUSINESS PARK, PONTPRENNAU CARDIFF CF23 8RS UNITED KINGDOM

View Document

11/09/1611 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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