JURASSIC COAST RAILWAYS LTD.

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Registered office address changed from 45 Old Milton Road New Milton Hampshire BH25 6DJ to 16 Acacia Road Hordle Lymington SO41 0YG on 2023-12-19

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-15 with updates

View Document

19/12/2219 December 2022 Secretary's details changed for Nigel John Biddlecombe Ewens on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mr Nigel John Biddlecombe Ewens on 2022-12-19

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Termination of appointment of Simon Jeremy Brody as a director on 2022-05-11

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

23/12/1623 December 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

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

24/12/1524 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

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIMORE

View Document

21/01/1521 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

24/12/1424 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

13/02/1413 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

20/12/1320 December 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

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 SECRETARY APPOINTED NIGEL JOHN BIDDLECOMBE EWENS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY SIMON BRODY

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 14 BUCHANAN DRIVE WOKINGHAM BERKSHIRE RG40 4EF

View Document

20/01/1120 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY BRODY / 15/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BIDDLECOMBE EWENS / 15/01/2010

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 3 GEORGE STREET WEST BAY BRIDPORT DORSET DT6 4EY

View Document

10/03/0910 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH CALDWELL

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED BRIT VALLEY RAILWAY LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: 6 ST MICHAELS TRADING ESTATE BRIDPORT DORSET DT6 3RR

View Document

28/01/9828 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/01/9622 January 1996 SECRETARY RESIGNED

View Document

15/01/9615 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