GREENWAY RAIL AND POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 260-270 BUTTERFIELD C/O FOXLEY KINGHAM GREAT MARLINGS LUTON HERTFORDSHIRE LU2 8DL ENGLAND

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ ENGLAND

View Document

08/11/198 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POTTER / 05/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

26/11/1826 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID O'CONNOR

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 ADOPT ARTICLES 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR DAVID O'CONNOR

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POTTER / 07/12/2017

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 46-48 PROSPERO HOUSE ROTHESAY ROAD LUTON LU1 1QZ ENGLAND

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM BASEPOINT BUSINESS CENTRE GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL ENGLAND

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POTTER / 20/10/2017

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM PROSPERO HOUSE, 46-48 ROTHESAY ROAD LUTON LU1 1QZ ENGLAND

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM BRIDGE HOUSE 25-27 THE BRIDGE HARROW MIDDLESEX HA3 5AB

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN POTTER

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN POTTER

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/03/1710 March 2017 COMPANY NAME CHANGED PFM POWER LIMITED CERTIFICATE ISSUED ON 10/03/17

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY JOHN POTTER

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/07/133 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/07/125 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN HANNON / 27/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/11/1019 November 2010 20/10/10 STATEMENT OF CAPITAL GBP 2000

View Document

19/11/1019 November 2010 NC INC ALREADY ADJUSTED 18/10/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN POTTER / 05/05/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN POTTER / 05/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/11/0913 November 2009 SECRETARY APPOINTED BRENDAN HANNON

View Document

04/06/094 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR ADAM FREEMAN

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/05/08; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: MOSSPORT HOUSE 7-9 THE BRIDGE HARROW MIDDLESEX HA3 5AB

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information