THE LYNTON AND BARNSTAPLE RAILWAY TRUST

Company Documents

DateDescription
25/11/2425 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

14/05/2414 May 2024 Appointment of Mr Robert Geoffrey Prosser as a director on 2024-05-11

View Document

14/05/2414 May 2024 Appointment of Mr Giles Perkins as a director on 2024-05-11

View Document

14/05/2414 May 2024 Appointment of Mr Richard Barry Auger as a director on 2024-05-11

View Document

14/05/2414 May 2024 Termination of appointment of Ian Peter Cowling as a director on 2024-05-11

View Document

25/03/2425 March 2024 Termination of appointment of Anne Emily Jane Belsey as a director on 2024-03-23

View Document

25/03/2425 March 2024 Termination of appointment of Christopher George Duffell as a director on 2024-03-23

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Termination of appointment of Peter Snashall as a director on 2023-08-21

View Document

16/08/2316 August 2023 Appointment of Michael Whiteaker as a director on 2023-07-21

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

16/08/2316 August 2023 Appointment of Anne Emily Jane Belsey as a director on 2023-07-21

View Document

18/06/2318 June 2023 Termination of appointment of Geoffrey Nevil Hunt as a director on 2023-05-13

View Document

10/01/2210 January 2022 Termination of appointment of Anthony John Nicholson as a director on 2021-11-12

View Document

10/01/2210 January 2022 Appointment of Mr Christopher George Duffell as a director on 2021-11-12

View Document

05/11/215 November 2021 Accounts for a small company made up to 2020-12-31

View Document

19/10/2119 October 2021 Director's details changed for Mr John Barton on 2021-10-19

View Document

18/10/2118 October 2021 Satisfaction of charge 040406330005 in full

View Document

18/10/2118 October 2021 Satisfaction of charge 040406330003 in full

View Document

18/10/2118 October 2021 Satisfaction of charge 040406330004 in full

View Document

18/10/2118 October 2021 Satisfaction of charge 1 in full

View Document

18/10/2118 October 2021 Satisfaction of charge 2 in full

View Document

01/10/211 October 2021 Director's details changed for Mr Peter Snashall on 2021-01-01

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

11/10/1911 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR PAUL CURSON

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR GEOFF HUNT

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR JON PAIN

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040406330005

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

30/07/1630 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BUNTON

View Document

12/07/1612 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040406330004

View Document

18/09/1518 September 2015 25/07/15 NO MEMBER LIST

View Document

21/05/1521 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HORSFALL

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRUCE NOTTRODT

View Document

27/09/1427 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040406330003

View Document

04/08/144 August 2014 25/07/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 25/07/13 NO MEMBER LIST

View Document

24/05/1324 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 25/07/12 NO MEMBER LIST

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR DAVID HORSFALL

View Document

28/05/1228 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 25/07/11 NO MEMBER LIST

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR BRUCE NOTTRODT

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DREWER

View Document

17/05/1117 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 25/07/10 NO MEMBER LIST

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MILES / 25/07/2010

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SELBY

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DREWER / 25/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SNASHALL / 25/07/2010

View Document

24/05/1024 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 25/07/09

View Document

24/06/0924 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MR PETER SNASHALL

View Document

31/05/0931 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES POUNDS

View Document

06/08/086 August 2008 ANNUAL RETURN MADE UP TO 25/07/08

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MR RICHARD DREWER

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 ANNUAL RETURN MADE UP TO 25/07/07

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0726 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/067 November 2006

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: CORNERSTONE STONEYWELL INSTOW BIDEFORD DEVON EX39 4RF

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 ANNUAL RETURN MADE UP TO 25/07/06

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 ANNUAL RETURN MADE UP TO 25/07/05

View Document

22/10/0422 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 ANNUAL RETURN MADE UP TO 25/07/04

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 110A CHER MINEHEAD SOMERSET TA24 5EW

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0318 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 ANNUAL RETURN MADE UP TO 25/07/03

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 14 RUDEN WAY EPSOM DOWNS EPSOM SURREY KT17 3LN

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003

View Document

13/04/0313 April 2003 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 ANNUAL RETURN MADE UP TO 25/07/02

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: OFFICE 8 65-81 WINCHELSEA ROAD RYE EAST SUSSEX TN31 7EL

View Document

06/06/026 June 2002

View Document

22/05/0222 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 ANNUAL RETURN MADE UP TO 25/07/01

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 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


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