GLOUCESTER RAILCAR TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Termination of appointment of David John Grigsby as a director on 2024-08-21

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2021-12-31

View Document

26/10/2226 October 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR DAVID JOHN GRIGSBY

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR MICHAEL LAY

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/02/174 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FERRIS

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

03/10/163 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 25/01/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ODEY

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ODEY

View Document

17/10/1517 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

03/02/153 February 2015 25/01/15 NO MEMBER LIST

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/03/148 March 2014 APPOINTMENT TERMINATED, DIRECTOR TERANCE CARTER

View Document

08/03/148 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN DUNKERLEY

View Document

05/02/145 February 2014 25/01/14 NO MEMBER LIST

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR THOMAS TELFORD

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR TERANCE JOSEPH CARTER

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR STEVEN DUNKERLEY

View Document

24/01/1424 January 2014 SECRETARY APPOINTED MR JAMES EDMUND POOR

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BULL

View Document

08/10/138 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 25/01/13 NO MEMBER LIST

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 25/01/12 NO MEMBER LIST

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR JOHN KENNETH FERRIS

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR JOHN KENNETH FERRIS

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/02/1126 February 2011 25/01/11 NO MEMBER LIST

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID JONES / 25/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EAMONN ODEY / 25/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDMUND POOR / 25/01/2010

View Document

09/03/109 March 2010 25/01/10 NO MEMBER LIST

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 03/07/2009

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 25/01/09

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 ANNUAL RETURN MADE UP TO 25/01/08

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 ANNUAL RETURN MADE UP TO 25/01/07

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 25/01/06

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 ANNUAL RETURN MADE UP TO 25/01/05

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 ANNUAL RETURN MADE UP TO 25/01/04

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 ANNUAL RETURN MADE UP TO 25/01/03

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 ANNUAL RETURN MADE UP TO 25/01/02

View Document

28/10/0128 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 ANNUAL RETURN MADE UP TO 25/01/01

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 ANNUAL RETURN MADE UP TO 25/01/00

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 ANNUAL RETURN MADE UP TO 25/01/99

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 ANNUAL RETURN MADE UP TO 25/01/98

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/02/977 February 1997 ANNUAL RETURN MADE UP TO 25/01/97

View Document

27/02/9627 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996 SECRETARY RESIGNED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

25/01/9625 January 1996 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