RUTLAND RAILWAY MUSEUM

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/09/2428 September 2024 Termination of appointment of Bryan Francis Dodd as a director on 2024-09-28

View Document

31/05/2431 May 2024 Appointment of Mr Thomas Selby as a director on 2024-03-16

View Document

28/04/2428 April 2024 Termination of appointment of Heather Owen as a director on 2024-03-16

View Document

28/04/2428 April 2024 Appointment of Mrs Anne Bickers as a director on 2024-03-16

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

01/04/231 April 2023 Appointment of Ms Heather Owen as a director on 2023-04-01

View Document

01/04/231 April 2023 Termination of appointment of Ian Smeeton as a director on 2023-03-31

View Document

01/04/231 April 2023 Termination of appointment of Ian Reeve as a director on 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

03/05/223 May 2022 Cessation of Robin Kenneth Bickers as a person with significant control on 2022-04-30

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Appointment of Mr John Jarvill as a director on 2021-11-11

View Document

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

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBB

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR IAN REEVE

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA COOPER

View Document

10/11/1910 November 2019 DIRECTOR APPOINTED MR IAN SMEETON

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN DODD

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD DANE

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 DIRECTOR APPOINTED MS SANDRA COOPER

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 4 MAIN STREET MAIN STREET STANFORD ON SOAR LOUGHBOROUGH LE12 5PY ENGLAND

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 223, MOUNTSORREL LANE ROTHLEY LEICESTER LE7 7PU ENGLAND

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MR BRYAN FRANCIS DODD

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR BRYAN FRANCIS DODD

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR RONALD ALBERT DANE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 31/03/16 NO MEMBER LIST

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR TOWNSON

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 29 TEE LANE BURTON-UPON-STATHER SCUNTHORPE SOUTH HUMBERSIDE DN15 9ED

View Document

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

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 31/03/15 NO MEMBER LIST

View Document

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

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR ROBIN KENNETH BICKERS

View Document

25/04/1425 April 2014 31/03/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY SIMON LAYFIELD

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MRS SOPHIE ANN BRUTON

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LAYFIELD

View Document

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

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 31/03/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 20 CARDE CLOSE HERTFORD HERTFORDSHIRE SG14 2EU

View Document

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

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 31/03/12 NO MEMBER LIST

View Document

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

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONS

View Document

14/06/1114 June 2011 31/03/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR TREVOR TOWNSON

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSTON

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MERVYN ATKINSON / 31/03/2010

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WEBB / 31/03/2010

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARSTON / 31/03/2010

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALISTAIR LAYFIELD / 31/03/2010

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMMONS / 31/03/2010

View Document

12/06/1012 June 2010 31/03/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR SIMON ALISTAIR LAYFIELD

View Document

13/09/0913 September 2009 DIRECTOR APPOINTED MR PHILIP MARSTON

View Document

13/09/0913 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MACE

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR VERONICA HIRD

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MR PAUL SIMMONS

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MRS VERONICA ANN HIRD

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MR DAVID WILLIAM WEBB

View Document

18/06/0818 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

26/02/0826 February 2008 ANNUAL RETURN MADE UP TO 31/03/07

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SCHOLES

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR SIMON LAYFIELD

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR PETER LAYFIELD

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD KNIGHT

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED JOHN MACE

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/05/065 May 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 2 BANK STREET LINCOLN LINCOLNSHIRE LN2 1DR

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 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