WREXHAM SHROPSHIRE & MARYLEBONE RAILWAY COMPANY LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/03/173 March 2017 DIRECTOR APPOINTED ALEXIS JAMES SCOTT

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA FURLONG / 02/03/2017

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN RIMMER

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LORNA EDWARDS / 18/08/2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 1 ADMIRAL WAY ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND SR3 3XP ENGLAND

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 SECRETARY APPOINTED MRS LORNA EDWARDS

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM GREAT CENTRAL HOUSE MARYLEBONE STATION MELCOMBE PLACE LONDON NW1 6JJ

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM DAVIES

View Document

22/10/1322 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN

View Document

29/07/1229 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMILTON

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED AMANDA FURLONG

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED DUNCAN THOMAS RIMMER

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHOOTER

View Document

21/10/1121 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 06/01/10 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SHOOTER / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOUGLAS ALLEN / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN HAMILTON / 30/11/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 03/01/09

View Document

04/08/094 August 2009 DIRECTOR APPOINTED ANTHONY DOUGLAS ALLEN

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL JONES

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN NELSON

View Document

12/11/0812 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/04/089 April 2008 SECRETARY APPOINTED WILLIAM GILES RUSSELL DAVIES

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM ALLINGTON HOUSE, 150 VICTORIA STREET, LONDON LONDON SW1E 5LB

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY ROGER MILLER

View Document

19/10/0719 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 S366A DISP HOLDING AGM 17/10/06

View Document

01/11/061 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

17/10/0617 October 2006 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