THE RAILWAY BREWHOUSE LTD

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 NewChange of details for Mr Julian Donald George Marsh as a person with significant control on 2021-02-28

View Document

29/01/2529 January 2025 Micro company accounts made up to 2023-09-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2022-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/04/249 April 2024 Change of details for Mr Julian Donald George Marsh as a person with significant control on 2024-04-09

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2021-09-30

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

07/01/237 January 2023 Registered office address changed from 8a Forde Park Newton Abbot Devon TQ12 1DB to Office Suite 5 Bridge House Courtenay Street Newton Abbot TQ12 2QS on 2023-01-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY ALEXIS MARSH

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXIS MARSH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/10/148 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ALEXIS SARAH MARSH / 18/09/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS SARAH MARSH / 18/09/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DONALD GEORGE MARSH / 18/09/2014

View Document

08/10/148 October 2014 Registered office address changed from , Boreham Manor Boreham Road, Warminster, Wiltshire, BA12 9HG to Office Suite 5 Bridge House Courtenay Street Newton Abbot TQ12 2QS on 2014-10-08

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM BOREHAM MANOR BOREHAM ROAD WARMINSTER WILTSHIRE BA12 9HG

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/10/1314 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Registered office address changed from , 5B Sovereign Way, Tonbridge, Kent, TN9 1RH on 2013-09-09

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 5B SOVEREIGN WAY TONBRIDGE KENT TN9 1RH

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/10/129 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/12/112 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/11/1017 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS SARAH MARSH / 18/09/2010

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/10/0929 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: BOROUGHS OAK FARMHOUSE, HALE STREET, EAST PECKHAM TONBRIDGE KENT TN12 5HZ

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 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