BODMIN AND WADEBRIDGE RAILWAY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

25/07/2525 July 2025 NewNotification of a person with significant control statement

View Document

23/07/2523 July 2025 NewCessation of Alan Edward Moore as a person with significant control on 2021-04-20

View Document

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

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Termination of appointment of Alan Raymond Berry as a director on 2024-02-07

View Document

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

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

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

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER

View Document

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

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED ALAN RAYMOND BERRY

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR NICHOLAS RICHARD WOOD

View Document

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

View Accounts

17/06/1617 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 94 FORE STREET BODMIN CORNWALL PL31 2HR

View Document

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

View Accounts

08/07/158 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1419 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GILBERT FITZGERALD / 11/06/2014

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR PAUL RONALD EDWARD DAVID FOSTER

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR SAM BRIDDES

View Document

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

View Accounts

27/06/1327 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/07/126 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/07/117 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD WAIDE BULL / 08/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM BODMIN GENERAL STATION BODMIN CORNWALL PL31 1AQ.

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAM BRIDDES / 11/11/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/07/084 July 2008 SECRETARY APPOINTED MRS GILLIAN ISABELLE SEARLE

View Document

04/07/084 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROGER WEBSTER

View Document

23/07/0723 July 2007 RETURN MADE UP TO 08/06/07; CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/02/045 February 2004 COMPANY NAME CHANGED BODMIN AND WENFORD RAIL FREIGHT LIMITED CERTIFICATE ISSUED ON 05/02/04

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/08/9713 August 1997 AUDITOR'S RESIGNATION

View Document

03/07/973 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 01/10/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 03/10/94

View Document

16/01/9516 January 1995 AUDITOR'S RESIGNATION

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 COMPANY NAME CHANGED INTERHAPPY LIMITED CERTIFICATE ISSUED ON 09/09/92

View Document

29/07/9229 July 1992 ALTER MEM AND ARTS 03/07/92

View Document

29/07/9229 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 REGISTERED OFFICE CHANGED ON 27/07/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/06/928 June 1992 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