IRONBRIDGE RAILWAY TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

26/06/2326 June 2023 Appointment of Mr Ian Stewart Baxter as a director on 2023-06-14

View Document

26/06/2326 June 2023 Termination of appointment of Brian George Oldford as a director on 2023-06-14

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/02/238 February 2023 Termination of appointment of David Frank Owen as a director on 2023-01-01

View Document

09/12/229 December 2022 Appointment of Mr Simon Christopher Harris as a director on 2022-12-01

View Document

08/12/228 December 2022 Termination of appointment of Peter John Lyons as a director on 2022-12-03

View Document

08/12/228 December 2022 Termination of appointment of Quentin David Mcguinness as a director on 2022-12-01

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

06/07/216 July 2021 Confirmation statement made on 2020-11-04 with no updates

View Document

06/07/216 July 2021 Appointment of Mr Andrew Christie as a director on 2021-06-26

View Document

06/07/216 July 2021 Appointment of Mr Quentin David Mcguinness as a director on 2021-06-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR LEE PATRICK WHITE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

17/06/1817 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN OLDFORD

View Document

19/01/1819 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 SECRETARY APPOINTED MR DAVID OWEN

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR MALCOLM KEITH HOLMES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN OLDFORD

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

09/03/179 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 31/05/16 NO MEMBER LIST

View Document

07/07/167 July 2016 TERMINATE SEC APPOINTMENT

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY DAVID FLAVELL

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN WALDEN

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN WALDEN

View Document

23/02/1623 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 31/05/15 NO MEMBER LIST

View Document

18/06/1518 June 2015 SECRETARY APPOINTED MR BRIAN GEORGE OLDFORD

View Document

05/03/155 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 31/05/14 NO MEMBER LIST

View Document

21/10/1321 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART BAXTER / 29/09/2012

View Document

12/06/1312 June 2013 24/05/13 NO MEMBER LIST

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL REDFERN

View Document

11/04/1311 April 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED PETER JOHN LYONS

View Document

20/06/1220 June 2012 24/05/12 NO MEMBER LIST

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR IAN NICOLL WALDEN

View Document

02/04/122 April 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR PAUL CHRISTOPHER FATHERS

View Document

16/06/1116 June 2011 24/05/11 NO MEMBER LIST

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

05/06/105 June 2010 24/05/10 NO MEMBER LIST

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES REDFERN / 24/05/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE OLDFORD / 24/05/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FLAVELL / 24/05/2010

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 24/05/09

View Document

03/06/093 June 2009 ADOPT MEM AND ARTS 16/05/2009

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

31/07/0831 July 2008 ANNUAL RETURN MADE UP TO 24/05/08

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL FATHERS

View Document

24/05/0724 May 2007 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