THE MINIATURE RAILWAY SUPPLY CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFERY CHARLES PRICE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY PAUL SLATER

View Document

07/07/167 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/12/1513 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/08/1414 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/07/1212 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1119 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY CHARLES PRICE / 22/06/2010

View Document

07/07/107 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 42 STRATFORD WAY BOXMOOR HEMEL HEMPSTEAD HERTFORDHSIRE HP3 9AS

View Document

14/07/0214 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/08/9813 August 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/02/9428 February 1994 AUDITOR'S RESIGNATION

View Document

30/09/9330 September 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

14/04/9214 April 1992 AUDITOR'S RESIGNATION

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9026 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

26/11/9026 November 1990 EXEMPTION FROM APPOINTING AUDITORS 26/03/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8916 June 1989 REGISTERED OFFICE CHANGED ON 16/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/05/8930 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/8924 May 1989 ALTER MEM AND ARTS 250189

View Document

12/05/8912 May 1989 COMPANY NAME CHANGED LAPMODERN LIMITED CERTIFICATE ISSUED ON 15/05/89

View Document

15/09/8815 September 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
Recently Viewed
  • SHAKEY’S DISCO LTD


  • 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