WEARDALE RAILWAY LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

24/10/2424 October 2024 Appointment of Mr David Land as a director on 2024-10-23

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2024-03-31

View Document

24/07/2424 July 2024 Appointment of Mr Charles Edward Perry as a director on 2024-07-24

View Document

25/04/2425 April 2024 Termination of appointment of David James Huband Maddan as a director on 2024-04-25

View Document

24/02/2424 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

07/01/247 January 2024 Accounts for a small company made up to 2023-03-31

View Document

19/12/2319 December 2023 Appointment of Mr Robert John Yorke as a director on 2023-12-19

View Document

30/08/2330 August 2023 Appointment of Mrs Mary Anita Savory as a director on 2023-08-30

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-03-31

View Document

24/02/2324 February 2023 Termination of appointment of Elizabeth Anne Fisher as a director on 2023-02-24

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/12/227 December 2022 Termination of appointment of Robert Hilton Bigley as a director on 2022-12-06

View Document

28/10/2228 October 2022 Appointment of James Philip Haile as a director on 2022-10-25

View Document

26/10/2226 October 2022 Appointment of Mr Norman Jeffrey Hugill as a director on 2022-10-25

View Document

25/10/2225 October 2022 Appointment of Trevor Horner as a director on 2022-10-25

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

16/07/2116 July 2021 Termination of appointment of Stephen Raine as a director on 2021-07-16

View Document

18/08/2018 August 2020 COMPANY NAME CHANGED SWINMADCO57 LIMITED CERTIFICATE ISSUED ON 18/08/20

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR BRIAN STEPHENS

View Document

06/05/206 May 2020 DIRECTOR APPOINTED DR SARAH LOUISE PRICE

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MS ELIZABETH ANNE FISHER

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM DUNCAN

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR STEPHEN RAINE

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR ROBERT HILTON BIGLEY

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123920500001

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123920500002

View Document

08/01/208 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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