WHITWELL & REEPHAM RAILWAY PRESERVATION SOCIETY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Appointment of Mr Philip John Stead as a director on 2022-07-29

View Document

13/03/2413 March 2024 Appointment of Mrs Lesley Joann Turner as a director on 2022-10-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Registered office address changed from 4 Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL to Saxon House Hellesdon Park Road Norwich Norfolk NR6 5DR on 2022-02-15

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR RICHARD JOHN BAILEY

View Document

03/04/203 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MONUMENT

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOKE

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM WHITWELL & REEPHAM RAILWAY STATION ROAD LENWADE NORWICH NORFOLK NR9 5LY

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 03/06/16 NO MEMBER LIST

View Document

04/04/164 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

24/07/1524 July 2015 03/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM COOKE

View Document

22/07/1422 July 2014 03/06/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 03/06/13 NO MEMBER LIST

View Document

27/03/1327 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PARFITT

View Document

07/08/127 August 2012 03/06/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED GRAHAM SMITH

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED KEITH THOMAS MONUMENT

View Document

07/06/117 June 2011 03/06/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 03/06/10 NO MEMBER LIST

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ELIZABETH URRY / 03/06/2010

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY MARK LAMB

View Document

10/06/1010 June 2010 SECRETARY APPOINTED MR MICHAEL FREDERICK URRY

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK LAMB

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE WAINWRIGHT

View Document

01/03/101 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 03/06/09

View Document

09/04/099 April 2009 SECRETARY APPOINTED MARK WILLIAM MONTAGU LAMB

View Document

16/03/0916 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0916 March 2009 ALTER MEMORANDUM 02/03/2009

View Document

22/10/0822 October 2008 CHANGE OBJECTIVES 25/09/2008

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

08/07/088 July 2008 DIRECTOR APPOINTED DAWN ELIZABETH URRY

View Document

08/07/088 July 2008 DIRECTOR APPOINTED LESLIE ROY WAINWRIGHT

View Document

08/07/088 July 2008 DIRECTOR APPOINTED JOHN WALTER WILLIAM PARFITT

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MARK WILLIAM MONTAGU LAMB

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MICHAEL FEDERICK URRY

View Document

03/06/083 June 2008 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