HERITAGE RAIL CHARITABLE TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Micro company accounts made up to 2024-03-31

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

06/03/236 March 2023 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

15/02/2215 February 2022 Micro company accounts made up to 2021-03-31

View Document

15/02/2215 February 2022 Appointment of Mr Stephen Michael Oates as a director on 2022-02-01

View Document

15/02/2215 February 2022 Appointment of Mr Stephen Graham Clews as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of Arthur Gordon Rushton as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of John Stuart Glover as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of David Treharne Morgan as a director on 2022-02-01

View Document

15/02/2215 February 2022 Appointment of Mr John Philip Cureton Bailey as a director on 2022-02-01

View Document

15/02/2215 February 2022 Appointment of Mr Christopher Ian Price as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of Dean Maurice Walton as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of Christopher Graham Smyth as a director on 2022-02-01

View Document

27/01/2227 January 2022 Termination of appointment of Roger Terence Price as a secretary on 2021-12-17

View Document

27/01/2227 January 2022 Registered office address changed from Sheffield Park Station Sheffield Park Uckfield East Sussex TN22 3QL England to The Railway Station Station Road Havenstreet Ryde PO33 4DS on 2022-01-27

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR MARK LEONARD SMITH

View Document

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

View Accounts

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURFITT

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR DEAN MAURICE WALTON

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/09/1822 September 2018 DIRECTOR APPOINTED MR ARTHUR JOHN GORDON RUSHTON

View Document

19/08/1819 August 2018 DIRECTOR APPOINTED MR JOHN STUART GLOVER

View Document

26/04/1826 April 2018 ADOPT ARTICLES 30/01/2018

View Document

23/04/1823 April 2018 COMPANY NAME CHANGED THE ASSOCIATION OF RAILWAY PRESERVATION SOCIETIES LIMITED CERTIFICATE ISSUED ON 23/04/18

View Document

23/04/1823 April 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

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

View Accounts

28/03/1828 March 2018 DIRECTOR APPOINTED MR STEPHEN EDWARD MURFITT

View Document

28/02/1828 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1828 February 2018 NE01 FILED

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAPPER

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM CHAPPEL & WAKES COLNE STATION STATION ROAD CHAPPEL & WAKES COLNE COLCHESTER ESSEX CO6 2DS

View Document

14/05/1614 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANBURY

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL STANBURY

View Document

12/05/1612 May 2016 SECRETARY APPOINTED MR ROGER TERENCE PRICE

View Document

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

View Accounts

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

View Document

17/01/1617 January 2016 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

21/02/1521 February 2015 10/02/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 10/02/14 NO MEMBER LIST

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 10/02/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/02/1212 February 2012 10/02/12 NO MEMBER LIST

View Document

10/10/1110 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 10/02/11 NO MEMBER LIST

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY TAPPER / 10/02/2010

View Document

10/02/1010 February 2010 10/02/10 NO MEMBER LIST

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 10/02/09

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 10/02/08

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 ANNUAL RETURN MADE UP TO 10/02/07

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0623 February 2006 ANNUAL RETURN MADE UP TO 10/02/06

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 S366A DISP HOLDING AGM 29/01/05

View Document

26/02/0526 February 2005 ANNUAL RETURN MADE UP TO 10/02/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 ANNUAL RETURN MADE UP TO 10/02/04

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 ANNUAL RETURN MADE UP TO 10/02/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: THE RAILWAY STATION CHAPPEL AND WAKES COLNE COLCHESTER ESSEX CO6 2DS

View Document

04/03/024 March 2002 ANNUAL RETURN MADE UP TO 10/02/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 ANNUAL RETURN MADE UP TO 10/02/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 ANNUAL RETURN MADE UP TO 10/02/00

View Document

17/02/0017 February 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 ANNUAL RETURN MADE UP TO 10/02/99

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 ANNUAL RETURN MADE UP TO 10/02/98

View Document

02/03/982 March 1998 S252 DISP LAYING ACC 08/12/97

View Document

02/03/982 March 1998 S366A DISP HOLDING AGM 08/12/97

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 S252 DISP LAYING ACC 08/12/97

View Document

11/03/9711 March 1997 ANNUAL RETURN MADE UP TO 10/02/97

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 ANNUAL RETURN MADE UP TO 10/02/96

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 ANNUAL RETURN MADE UP TO 10/02/95

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/02/9414 February 1994 ANNUAL RETURN MADE UP TO 10/02/94

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 ANNUAL RETURN MADE UP TO 10/02/93

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/01/9321 January 1993 AUDITOR'S RESIGNATION

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 AUDITOR'S RESIGNATION

View Document

06/11/926 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/02/9216 February 1992 ANNUAL RETURN MADE UP TO 10/02/92

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/04/9110 April 1991 ANNUAL RETURN MADE UP TO 09/02/91

View Document

03/01/913 January 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 DIRECTOR RESIGNED

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/02/9019 February 1990 ANNUAL RETURN MADE UP TO 10/02/90

View Document

08/03/898 March 1989 ANNUAL RETURN MADE UP TO 11/02/89

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/03/898 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 ANNUAL RETURN MADE UP TO 13/02/88

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/04/871 April 1987 ANNUAL RETURN MADE UP TO 07/02/87

View Document

12/08/7512 August 1975 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