KEIGHLEY AND WORTH VALLEY RAILWAY PRESERVATION SOCIETY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Robert Malcolm Ross Graham as a director on 2025-08-01

View Document

07/08/257 August 2025 NewAppointment of Mr Steve Daly as a director on 2025-08-01

View Document

24/07/2524 July 2025 Previous accounting period extended from 2024-12-30 to 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of John Hoyle as a director on 2024-12-04

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

22/10/2422 October 2024 Group of companies' accounts made up to 2023-12-30

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

22/07/2422 July 2024 Appointment of Mr Cameron Sheehan as a director on 2024-07-20

View Document

21/07/2421 July 2024 Termination of appointment of Richard Hart as a director on 2024-07-20

View Document

21/07/2421 July 2024 Appointment of Mrs Ruth Wilson as a director on 2024-07-20

View Document

30/01/2430 January 2024 Termination of appointment of John Duijsters as a director on 2024-01-27

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Philip Oliver as a director on 2023-07-22

View Document

01/08/231 August 2023 Termination of appointment of Christopher Graham Smyth as a director on 2023-07-22

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

24/09/2224 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

17/10/1917 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 SECRETARY APPOINTED MR ROBERT BATTY

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL CURTIS

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER EASTHAM

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FENNELL

View Document

08/01/198 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOYLE / 20/12/2018

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DUIJSTERS

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR MATTHEW FENNELL

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR TOM RUDDOCK

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR WILLIAM NICHOLAS BENNETT

View Document

23/11/1723 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/10/178 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MOOREHEAD

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GLEN

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR ENGLAND

View Document

13/11/1613 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PETYT

View Document

13/11/1613 November 2016 DIRECTOR APPOINTED MR PHILIP LAWTON

View Document

13/11/1613 November 2016 DIRECTOR APPOINTED MR PHILIP LAWTON

View Document

13/11/1613 November 2016 DIRECTOR APPOINTED MR PHILIP BALMFORTH

View Document

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

View Accounts

01/02/161 February 2016 26/01/16 NO MEMBER LIST

View Document

29/01/1629 January 2016 SECRETARY APPOINTED MR MICHAEL PETER CURTIS

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW STROH

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW STROH

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MOORHEAD / 29/01/2016

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEIRAN PILSWORTH

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN

View Document

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

View Accounts

24/03/1524 March 2015 DIRECTOR APPOINTED MR MARTIN ANDREW SHAW

View Document

29/01/1529 January 2015 26/01/15 NO MEMBER LIST

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MRS JACQUELINE ANN WARBURTON

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR ROBERT JOHN GLEN

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL

View Document

01/04/141 April 2014 26/01/14 NO MEMBER LIST

View Document

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

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID PEARSON

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON

View Document

16/10/1316 October 2013 SECRETARY APPOINTED DR MATTHEW STROH

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FALVEY

View Document

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

View Accounts

14/02/1314 February 2013 SECRETARY APPOINTED MR DAVID ARTHUR PEARSON

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW STROH

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR ALISTAIR MICHAEL FALVEY

View Document

29/01/1329 January 2013 26/01/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ROBERT HUSTWICK

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR STEVEN RICHARD HARRIS

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR JOHN HOYLE

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR PETER EASTHAM

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR DAVID ARTHUR PEARSON

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR JOHN DUIJSTERS

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR TREVOR ENGLAND

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM SMYTH

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR ROBIN HIGGINS

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR KEIRAN PILSWORTH

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR ROBERT GRAHAM

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR MICHAEL TARRAN

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR DAVID MAURICE PETYT

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR MARK MOORHEAD

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR WILLIAM HARPER BLACK

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR ROBERT GREEN

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

21/02/1221 February 2012 26/01/12 NO MEMBER LIST

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR JASON CARLTON

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR IAN WILLIAM MITCHELL

View Document

16/02/1116 February 2011 26/01/11 NO MEMBER LIST

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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