THE MIDLAND RAILWAY COMPANY LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

10/05/2410 May 2024 Micro company accounts made up to 2024-02-29

View Document

23/04/2423 April 2024 Termination of appointment of John Martin Pearson as a director on 2024-04-20

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/09/2328 September 2023 Cessation of Patricia Rand as a person with significant control on 2023-09-12

View Document

28/09/2328 September 2023 Cessation of Edward Jonathan Corcos Album as a person with significant control on 2023-09-12

View Document

28/09/2328 September 2023 Cessation of Rodney Christopher Metcalfe as a person with significant control on 2023-09-12

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

28/09/2328 September 2023 Notification of Allison Cosgrove as a person with significant control on 2023-09-12

View Document

28/09/2328 September 2023 Notification of Jonathan Henry Tomlinson as a person with significant control on 2023-09-12

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

11/07/2311 July 2023 Termination of appointment of Colin Luckett as a director on 2023-07-07

View Document

11/07/2311 July 2023 Appointment of Mr John Martin Pearson as a director on 2023-07-07

View Document

22/03/2322 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Appointment of Mr John Damian Smith as a director on 2022-11-11

View Document

12/11/2212 November 2022 Termination of appointment of Joanne Marie Crompton as a director on 2022-11-11

View Document

03/11/223 November 2022 Termination of appointment of Edward Jonathan Corcos Album as a director on 2022-10-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Termination of appointment of Rodney Christopher Metcalfe as a director on 2021-11-11

View Document

15/07/2115 July 2021 Termination of appointment of Paul Brown as a director on 2021-07-13

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 CESSATION OF JOHN INGHAM AS A PSC

View Document

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 1-5 ALMA TERRACE OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EJ ENGLAND

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR ROGER CHARLES HARDINGHAM

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR EDWARD JONATHAN CORCOS ALBUM

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR PAUL BROWN

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/01/1926 January 2019 REGISTERED OFFICE CHANGED ON 26/01/2019 FROM 74 SPRINGFIELD ROAD BAILDON SHIPLEY WEST YORKSHIRE BD17 5LX

View Document

18/01/1918 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, SECRETARY PAUL KAMPEN

View Document

10/07/1810 July 2018 CESSATION OF NIGEL HENRY WARD AS A PSC

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN INGHAM

View Document

04/08/174 August 2017 CESSATION OF STEPHEN MICHAEL WAY AS A PSC

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAY

View Document

04/08/174 August 2017 CESSATION OF STEPHEN MICHAEL WAY AS A PSC

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

23/04/1723 April 2017 DIRECTOR APPOINTED MR RODNEY CHRISTOPHER METCALFE

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MRS PATRICIA RAND

View Document

11/07/1511 July 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ALBUM

View Document

11/07/1511 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 SECRETARY APPOINTED PAUL ANTHONY KAMPEN

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED STEPHEN MICHAEL WAY

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR NIGEL HENRY WARD

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD ALBUM

View Document

14/04/1514 April 2015 TERMINATE SEC APPOINTMENT

View Document

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

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 47 LYNDALE AVENUE LONDON NW2 2QB

View Document

10/03/1510 March 2015 ADOPT ARTICLES 26/02/2015

View Document

10/07/1410 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/07/139 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

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

View Accounts

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/07/1120 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/07/106 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/07/0012 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/07/9914 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/07/9814 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/09/9618 September 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

28/11/9528 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 RETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/06/9225 June 1992 RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/08/911 August 1991 RETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 S252 DISP LAYING ACC 07/07/91

View Document

18/07/9118 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

15/08/9015 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 05/08/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 EXEMPTION FROM APPOINTING AUDITORS 14/01/90

View Document

07/02/907 February 1990 RETURN MADE UP TO 28/01/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

14/07/8814 July 1988 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