THE ECHILLS WOOD RAILWAY SOCIETY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Ian Parsons as a director on 2025-04-26

View Document

31/07/2531 July 2025 NewTermination of appointment of Garath Tyso as a director on 2025-04-22

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

21/11/2121 November 2021 Registered office address changed from C/O Bishop Simmons Ltd Mitre House School Road Bulkington Bedworth Warwickshire CV12 9JB to Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA on 2021-11-21

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/05/2024 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR COLIN GEORGE DAVIS

View Document

16/12/1516 December 2015 31/10/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/11/1426 November 2014 31/10/14 NO MEMBER LIST

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 31/10/13 NO MEMBER LIST

View Document

29/11/1329 November 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM KINGSBURY WATER PARK BODYMOOR HEATH LANE BODYMOOR HEATH WEST MIDLANDS B76 0DY

View Document

11/12/1211 December 2012 31/10/12

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/03/1220 March 2012 DISS40 (DISS40(SOAD))

View Document

19/03/1219 March 2012 31/10/11

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 29 HIGH STREET MORLEY WEST YORKSHIRE LS27 9AL

View Document

05/11/105 November 2010 31/10/10 NO MEMBER LIST

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/11/0923 November 2009 31/10/09 NO MEMBER LIST

View Document

25/11/0825 November 2008 ANNUAL RETURN MADE UP TO 31/10/08

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 10 RICHARDSON CLOSE WARWICK WARWICKSHIRE CV34 5HD

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

31/10/0731 October 2007 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