PBH RAIL LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/04/257 April 2025 Register inspection address has been changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Cedar Lodge York Road Shiptonthorpe York East Riding of Yorkshire YO43 3PH

View Document

02/04/252 April 2025 Director's details changed for Mr Cecil Adriaan Becker on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Mark Andrew Bonner on 2025-04-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/08/2428 August 2024 Director's details changed for Mr Cecil Adriaan Becker on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Cecil Adriaan Becker on 2024-08-28

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Appointment of Mr Mark Andrew Bonner as a director on 2023-09-15

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Termination of appointment of Darren James Pudsey as a director on 2022-04-21

View Document

16/05/2216 May 2022 Termination of appointment of Darren James Pudsey as a secretary on 2022-04-21

View Document

30/11/2130 November 2021 Registration of charge 048841830003, created on 2021-11-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/217 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 SAIL ADDRESS CREATED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DONOHUE

View Document

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 SECRETARY'S CHANGE OF PARTICULARS / DARREN JAMES PUDSEY / 13/09/2019

View Document

09/09/199 September 2019 ARTICLES OF ASSOCIATION

View Document

09/09/199 September 2019 ALTER ARTICLES 27/08/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES PUDSEY / 20/08/2019

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

24/07/1824 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1522 June 2015 06/05/15 STATEMENT OF CAPITAL GBP 100

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES PUDSEY / 12/05/2014

View Document

21/10/1421 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DARREN JAMES PUDSEY / 12/05/2014

View Document

31/07/1431 July 2014 ARTICLES OF ASSOCIATION

View Document

30/07/1430 July 2014 25/06/14 STATEMENT OF CAPITAL GBP 125

View Document

30/07/1430 July 2014 25/06/2014

View Document

23/06/1423 June 2014 ALTER ARTICLES 02/06/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/09/1210 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES PUDSEY / 01/09/2011

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CECIL ADRIAN BECKER / 01/09/2011

View Document

02/08/112 August 2011 ARTICLES OF ASSOCIATION

View Document

13/07/1113 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/1113 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1113 July 2011 ADOPT ARTICLES 21/03/2011

View Document

13/07/1113 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1113 July 2011 21/03/11 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1111 April 2011 SECRETARY APPOINTED DARREN JAMES PUDSEY

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/04/116 April 2011 DIRECTOR APPOINTED ELIZABETH AMY DONOHUE

View Document

14/12/1014 December 2010 14/12/10 STATEMENT OF CAPITAL GBP 2

View Document

14/12/1014 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY PAUL HARPER

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HARPER

View Document

25/11/1025 November 2010 PURCHASE CONTRACT 21/10/2010

View Document

22/09/1022 September 2010 01/09/10 NO CHANGES

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/12/0913 December 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 01/09/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: IT CENTRE UNIVERSITY ROAD YORK SCIENCE PARK YORK NORTH YORKSHIRE YO10 5DG

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 177 BISHOPTHORPE ROAD YORK NORTH YORKSHIRE YO23 1PD

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/09/031 September 2003 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