HELSTON RAILWAY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Change of details for Mr Colin Savage as a person with significant control on 2025-03-30

View Document

01/04/251 April 2025 Change of details for Mr Marcus Sebastian Laugher as a person with significant control on 2025-03-30

View Document

08/03/258 March 2025 Notification of Colin Savage as a person with significant control on 2025-03-08

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Notification of Marcus Sebastian Laugher as a person with significant control on 2024-02-10

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

21/02/2421 February 2024 Cessation of James Packman as a person with significant control on 2024-02-10

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Termination of appointment of James Edward Packman as a director on 2023-08-12

View Document

24/08/2324 August 2023 Appointment of Mr Colin Savage as a director on 2023-08-12

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

03/05/193 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/05/2019

View Document

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

View Accounts

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PACKMAN

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

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

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARNES

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM GLENHOLM KEHELLAND CAMBORNE CORNWALL TR14 0DD

View Document

17/03/1517 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

13/10/1413 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BARNES / 07/03/2013

View Document

11/03/1311 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

30/10/1230 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR JAMES EDWARD PACKMAN

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 149 POLWITHEN DRIVE CARBIS BAY ST IVES CORNWALL TR26 2SW

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR MARCUS SEBASTIAN LAUGHER

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR STUART WALKER

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY STUART WALKER

View Document

27/03/1227 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 43566

View Document

04/03/114 March 2011 03/01/11 STATEMENT OF CAPITAL GBP 43066

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED RICHARD ANTHONY BARNES

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR STEPHEN MILTON FREDERICK THOMAS

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR CLIFTON WALKER

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 19/04/10 STATEMENT OF CAPITAL GBP 38332

View Document

15/04/1015 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/04/0929 April 2009 REREG PLC TO PRI; RES02 PASS DATE:28/04/2009

View Document

29/04/0929 April 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/04/0929 April 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/04/0929 April 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/04/0914 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 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