GBR-PRICE RAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 08/10/258 October 2025 New | Confirmation statement made on 2025-09-10 with updates | 
| 07/10/257 October 2025 New | Purchase of own shares. | 
| 07/10/257 October 2025 New | Cancellation of shares. Statement of capital on 2025-04-04 | 
| 03/10/253 October 2025 New | Change of details for Weeland Group Limited as a person with significant control on 2025-08-04 | 
| 29/09/2529 September 2025 New | Cancellation of shares. Statement of capital on 2025-04-04 | 
| 05/08/255 August 2025 | Certificate of change of name | 
| 22/05/2522 May 2025 | Total exemption full accounts made up to 2024-09-30 | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 23/09/2423 September 2024 | Confirmation statement made on 2024-09-10 with updates | 
| 18/04/2418 April 2024 | Change of share class name or designation | 
| 18/04/2418 April 2024 | Particulars of variation of rights attached to shares | 
| 15/04/2415 April 2024 | Resolutions | 
| 15/04/2415 April 2024 | Resolutions | 
| 15/04/2415 April 2024 | Appointment of Mr James Philip Lewis Ogden as a secretary on 2024-04-12 | 
| 15/04/2415 April 2024 | Resolutions | 
| 15/04/2415 April 2024 | Memorandum and Articles of Association | 
| 12/04/2412 April 2024 | Total exemption full accounts made up to 2023-09-30 | 
| 11/04/2411 April 2024 | Cessation of Mervyn Alan Harris as a person with significant control on 2024-04-09 | 
| 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 | 
| 11/04/2411 April 2024 | Appointment of Mr Richard Ingham as a director on 2024-04-09 | 
| 11/04/2411 April 2024 | Notification of Richard Ingham as a person with significant control on 2024-04-09 | 
| 11/04/2411 April 2024 | Notification of Neil David Brogden as a person with significant control on 2024-04-09 | 
| 11/04/2411 April 2024 | Notification of Weeland Group Limited as a person with significant control on 2024-04-09 | 
| 11/04/2411 April 2024 | Cessation of Kenneth Granville John Price as a person with significant control on 2024-04-09 | 
| 11/04/2411 April 2024 | Termination of appointment of Kenneth Granville John Price as a director on 2024-04-09 | 
| 11/04/2411 April 2024 | Termination of appointment of Mervyn Alan Harris as a director on 2024-04-09 | 
| 05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2023-10-31 | 
| 26/03/2426 March 2024 | Notification of Mervyn Alan Harris as a person with significant control on 2022-09-11 | 
| 26/03/2426 March 2024 | Notification of Kenneth Granville John Price as a person with significant control on 2022-09-11 | 
| 23/11/2323 November 2023 | Purchase of own shares. | 
| 02/11/232 November 2023 | Termination of appointment of Michael Russell Cook as a director on 2023-10-31 | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 12/09/2312 September 2023 | Cessation of Kenneth Granville John Price as a person with significant control on 2022-09-11 | 
| 12/09/2312 September 2023 | Confirmation statement made on 2023-09-10 with updates | 
| 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 | 
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-09-30 | 
| 23/12/2223 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 26/09/2226 September 2022 | Confirmation statement made on 2022-09-10 with no updates | 
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 27/09/2127 September 2021 | Confirmation statement made on 2021-09-10 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 14/02/2014 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 103688260001 | 
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES | 
| 06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM CELTIC HOUSE CAXTON PLACE, PENTWYN CARDIFF SOUTH GLAMORGAN CF23 8HA WALES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES | 
| 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 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES | 
| 30/05/1730 May 2017 | PREVSHO FROM 30/09/2017 TO 31/03/2017 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 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 | 
| 11/09/1611 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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