4-7 RAILWAY SIDE (BARNES) LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/12/2427 December 2024 Director's details changed for Mr James Elliot on 2024-12-25

View Document

07/04/247 April 2024 Appointment of Mr Graham Keith Perolls as a director on 2024-04-07

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/12/2129 December 2021 Termination of appointment of Louise Abigail Owen as a director on 2021-12-20

View Document

29/12/2129 December 2021 Cessation of Robert Charles Orr Ewing as a person with significant control on 2021-12-29

View Document

29/12/2129 December 2021 Appointment of Mrs Amani Orr Ewing as a director on 2021-12-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

30/03/1930 March 2019 CESSATION OF RUPERT PAUL DAVIES AS A PSC

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MS LOUISE ABIGAIL OWEN

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT DAVIES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ELLIOT / 30/03/2016

View Document

20/04/1620 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/03/1529 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/04/1421 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/04/131 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 25/05/12 STATEMENT OF CAPITAL GBP 4.00

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MRS NICOLA SARGENT

View Document

09/03/129 March 2012 SECRETARY APPOINTED MR JAMES ELLIOT

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY JAMES CHRISPIN

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISPIN

View Document

27/12/1127 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR RUPERT PAUL DAVIES

View Document

26/04/1126 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TAYLOR

View Document

06/03/116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID CHRISPIN / 25/03/2010

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN MARIE TAYLOR / 25/03/2010

View Document

06/03/116 March 2011 Annual return made up to 25 March 2010 with full list of shareholders

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELLIOT / 25/03/2010

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 4 RAILWAY SIDE BARNES LONDON GREATER LONDON SW13 0PN

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 96 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY APPOINTED JAMES DAVID CHRISPIN

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED JAMES ELLIOT

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED ELIZABETH ANN MARIE TAYLOR

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM P O BOX 55 7 SPA ROAD LONDON SE16 3QQ ENGLAND

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR C & M REGISTRARS LIMITED

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY C & M SECRETARIES LIMITED

View Document

25/03/0825 March 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