MOSELEY RAILWAY TRUST

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

17/11/2417 November 2024 Director's details changed for Dr John Arthur Selwyn Rowlands on 2024-11-11

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

26/03/2426 March 2024 Notification of Michael David Salt as a person with significant control on 2024-03-23

View Document

26/03/2426 March 2024 Appointment of Mr Jonathon Paul Sharman as a director on 2024-03-23

View Document

26/03/2426 March 2024 Cessation of Philip Charles Robinson as a person with significant control on 2024-03-23

View Document

26/03/2426 March 2024 Notification of Jonathon Paul Sharman as a person with significant control on 2024-03-23

View Document

26/03/2426 March 2024 Termination of appointment of Philip Charles Robinson as a director on 2024-03-23

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/04/2329 April 2023 Appointment of Dr Michael David Salt as a director on 2023-04-22

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

28/11/2228 November 2022 Director's details changed for Dr John Arthur Selwyn Rowlands on 2022-11-26

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

06/10/166 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 19/04/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR MELVYN ROBERTS

View Document

10/09/1510 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 DIRECTOR APPOINTED ADAM FORGHAM FERRINGTON

View Document

22/04/1522 April 2015 19/04/15 NO MEMBER LIST

View Document

08/09/148 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 19/04/14 NO MEMBER LIST

View Document

20/09/1320 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 19/04/13 NO MEMBER LIST

View Document

24/09/1224 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 19/04/12 NO MEMBER LIST

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MELVYN ROBERTS / 26/04/2011

View Document

26/04/1126 April 2011 19/04/11 NO MEMBER LIST

View Document

22/10/1022 October 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID GREY / 19/04/2010

View Document

04/05/104 May 2010 19/04/10 NO MEMBER LIST

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT LOMAX / 19/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRYER / 19/04/2010

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 19/04/09

View Document

01/05/091 May 2009 COMPANY NAME CHANGED MOSELEY INDUSTRIAL NARROW GAUGE RAILWAY MUSEUM TRUST LTD CERTIFICATE ISSUED ON 05/05/09

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 ANNUAL RETURN MADE UP TO 19/04/08

View Document

04/09/074 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 19/04/07

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 ANNUAL RETURN MADE UP TO 19/04/06

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 19/04/05

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/05/0411 May 2004 ANNUAL RETURN MADE UP TO 21/04/04

View Document

18/07/0318 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 ANNUAL RETURN MADE UP TO 21/04/03

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/05/0210 May 2002 ANNUAL RETURN MADE UP TO 21/04/02

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: UNIT 11C MEVRIL SPRING WORKS NEW ROAD WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7JQ

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/05/018 May 2001 ANNUAL RETURN MADE UP TO 21/04/01

View Document

10/05/0010 May 2000 ANNUAL RETURN MADE UP TO 21/04/00

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 ANNUAL RETURN MADE UP TO 21/04/99

View Document

25/05/9925 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 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