SWANAGE RAILWAY COMPANY LIMITED

Company Documents

DateDescription
09/08/259 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

07/02/257 February 2025 Auditor's resignation

View Document

01/02/251 February 2025 Appointment of Mr Benjamin Jack Ford as a director on 2025-02-01

View Document

01/02/251 February 2025 Appointment of Mr Daniel John Bennett as a director on 2025-02-01

View Document

01/02/251 February 2025 Appointment of Mr Alexander William Atkins as a director on 2025-02-01

View Document

01/02/251 February 2025 Appointment of Mr Frank Edmund Roberts as a director on 2025-02-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/01/251 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

13/11/2413 November 2024 Termination of appointment of Frank Edmund Roberts as a director on 2024-10-12

View Document

13/11/2413 November 2024 Termination of appointment of Robert Arthur Patterson as a director on 2024-10-12

View Document

22/10/2422 October 2024 Full accounts made up to 2024-01-31

View Document

03/01/243 January 2024 Registration of charge 014125680002, created on 2023-12-21

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

13/11/2313 November 2023 Appointment of Mr Frank Edmund Roberts as a director on 2023-11-04

View Document

11/11/2311 November 2023 Appointment of Mr Robert Arthur Patterson as a director on 2023-11-04

View Document

26/10/2326 October 2023 Termination of appointment of Trevor John Parsons as a director on 2023-10-26

View Document

14/10/2314 October 2023 Termination of appointment of Keith Roger Usher as a director on 2023-10-14

View Document

02/09/232 September 2023 Full accounts made up to 2023-01-31

View Document

25/02/2325 February 2023 Termination of appointment of Robert Arthur Patterson as a director on 2023-02-23

View Document

25/02/2325 February 2023 Termination of appointment of Marcus Paul Alldrick as a director on 2023-02-23

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

30/12/2230 December 2022 Termination of appointment of Andrew Leslie Moore as a director on 2022-12-23

View Document

16/10/2216 October 2022 Termination of appointment of Randolph Coldham as a director on 2022-10-15

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/10/2116 October 2021 Termination of appointment of Mark Robert Woolley as a director on 2021-10-16

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR PARSONS

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOULD

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREEN

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MCHAEL ARTHUR GOULD / 08/08/2018

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR MCHAEL ARTHUR GOULD

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LESLIE MOORE / 08/08/2018

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

03/01/183 January 2018 CURREXT FROM 31/12/2017 TO 31/01/2018

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MAUREEN SELLEN / 27/05/2017

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 ADOPT ARTICLES 29/04/2017

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR MATTHEW JAMES GREEN

View Document

26/03/1726 March 2017 DIRECTOR APPOINTED MR KEITH ROGER USHER

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/09/1526 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SILLS

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 SAIL ADDRESS CHANGED FROM: STATION HOUSE RAILWAY STATION APPROACH SWANAGE DORSET BH19 1HB ENGLAND

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR TREVOR JOHN PARSONS

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/01/145 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR GAVIN CHRISTOPHER JOHNS

View Document

18/10/1318 October 2013 SECTION 519

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/01/1320 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/01/1320 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/10/1224 October 2012 ADOPT ARTICLES 13/10/2012

View Document

18/08/1218 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP THROWER

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED LT. CDR KEVIN MAXWELL POTTS

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITWAM

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CARTER

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 SAIL ADDRESS CHANGED FROM: 138 A WAREHAM ROAD CORFE MULLEN WIMBORNE ENGLAND BH21 3LJ ENGLAND

View Document

18/12/1118 December 2011 APPOINTMENT TERMINATED, SECRETARY KEITH GOODING

View Document

18/12/1118 December 2011 DIRECTOR APPOINTED MR MARK ROBERT WOOLLEY

View Document

18/12/1118 December 2011

View Document

18/12/1118 December 2011 SECRETARY APPOINTED MR PETER JAMES MILFORD

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUGHTY

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH ROBERT GOODING / 31/12/2009

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW THROWER / 31/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM CARTER / 31/12/2009

View Document

02/12/092 December 2009 DIRECTOR APPOINTED STEPHEN WILLIAM DOUGHTY

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED ELIZABETH MAUREEN SELLEN

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED GEOFFREY WILLIAM CARTER

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN DOUGHTY

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR KEITH GOODING

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM TRITE

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 £ NC 250000/1000000 25/0

View Document

14/03/0614 March 2006 NC INC ALREADY ADJUSTED 25/02/06

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 AUDITOR'S RESIGNATION

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 RESCINDNIG 882 1000 25/05/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

24/05/9824 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 NEW SECRETARY APPOINTED

View Document

09/01/949 January 1994 NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 SECRETARY RESIGNED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 NC INC ALREADY ADJUSTED 21/12/91

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 £ NC 100000/250000 30/12/91

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

02/04/912 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/04/912 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991

View Document

28/01/9128 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/10/8919 October 1989 RETURN MADE UP TO 31/12/88; BULK LIST AVAILABLE SEPARATELY

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED

View Document

10/10/8810 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/06/88

View Document

06/10/886 October 1988 RECON

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/04/8721 April 1987 NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 DIRECTOR RESIGNED

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

11/03/8711 March 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

01/02/791 February 1979 CERTIFICATE OF INCORPORATION

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