BRITAIN'S GREAT LITTLE RAILWAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Director's details changed for Mr Dan Radcliffe on 2025-03-31

View Document

16/04/2516 April 2025 Notification of a person with significant control statement

View Document

10/04/2510 April 2025 Registered office address changed from Moors Valley Country Park Ashley Heath Ringwood Bournemouth Hampshire BH24 2ET to 255 Green Lanes London N13 4XE on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Roger John Matthew Brown on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Iain Stewart Dinnes as a person with significant control on 2024-12-31

View Document

01/04/251 April 2025 Appointment of Mr Oliver John Copsey as a director on 2025-01-11

View Document

01/04/251 April 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

01/04/251 April 2025 Director's details changed for Mr Iain Stewart Dinnes on 2025-01-01

View Document

13/03/2513 March 2025 Cessation of James Anthony Winston Haylock as a person with significant control on 2024-11-05

View Document

13/03/2513 March 2025 Termination of appointment of Robert James Hart as a director on 2024-11-05

View Document

13/03/2513 March 2025 Termination of appointment of James Anthony Winston Haylock as a director on 2024-05-21

View Document

13/03/2513 March 2025 Cessation of Robert James Hart as a person with significant control on 2024-11-05

View Document

18/02/2518 February 2025 Termination of appointment of Anthony John Davies as a secretary on 2025-01-11

View Document

18/02/2518 February 2025 Appointment of Mr Oliver Copsey as a secretary on 2025-01-11

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

13/11/2313 November 2023 Appointment of Mr Dan Radcliffe as a director on 2023-11-10

View Document

01/11/231 November 2023 Cessation of Adrian Michael Corke as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Adrian Michael Corke as a director on 2023-11-01

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Cessation of Peter Alan Donald Jackson as a person with significant control on 2022-01-17

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/06/1928 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR IAIN STEWART DINNES / 07/04/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

04/07/184 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALAN DONALD JACKSON

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN STEWART DINNES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES HART

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MICHAEL CORKE

View Document

10/03/1810 March 2018 DIRECTOR APPOINTED MR ADRIAN MICHAEL CORKE

View Document

10/03/1810 March 2018 DIRECTOR APPOINTED MR ROBERT JAMES HART

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN DONALD JACKSON / 01/02/2018

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR WALLY PEARSON

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

25/10/1725 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

17/07/1717 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

01/09/161 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR PETER ALAN DONALD JACKSON

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ATKINSON

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANSON

View Document

04/01/164 January 2016 03/01/16 NO MEMBER LIST

View Document

20/04/1520 April 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR WALLY PEARSON

View Document

09/01/159 January 2015 03/01/15 NO MEMBER LIST

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALSALL

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALSALL

View Document

11/07/1411 July 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MRS MAUREEN ATKINSON

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR IAIN STEWART DINNES

View Document

23/03/1423 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROFTS

View Document

10/01/1410 January 2014 03/01/14 NO MEMBER LIST

View Document

06/06/136 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 03/01/13 NO MEMBER LIST

View Document

23/03/1223 March 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 03/01/12 NO MEMBER LIST

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR MICHAEL KENWARD CROFTS

View Document

17/04/1117 April 2011 DIRECTOR APPOINTED MR MICHAEL ALAN HANSON

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE UPTON

View Document

07/04/117 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 03/01/11 NO MEMBER LIST

View Document

21/07/1021 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD MORRIS HALSALL / 19/01/2010

View Document

19/01/1019 January 2010 03/01/10 NO MEMBER LIST

View Document

08/08/098 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/01/0910 January 2009 ANNUAL RETURN MADE UP TO 03/01/09

View Document

28/04/0828 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 03/01/08

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 03/01/07

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 ANNUAL RETURN MADE UP TO 03/01/06

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 03/01/05

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/01/0415 January 2004 ANNUAL RETURN MADE UP TO 03/01/04

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/01/0317 January 2003 ANNUAL RETURN MADE UP TO 03/01/03

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/01/028 January 2002 ANNUAL RETURN MADE UP TO 03/01/02

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/01/0111 January 2001 ANNUAL RETURN MADE UP TO 03/01/01

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/01/0012 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 ANNUAL RETURN MADE UP TO 03/01/00

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 ANNUAL RETURN MADE UP TO 03/01/99

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

14/04/9814 April 1998 ANNUAL RETURN MADE UP TO 03/01/98

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 28 SOUTH VIEW HOLTON LE CLAY GRIMSBY SOUTH HUMBERSIDE DN36 5BW

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/01/9714 January 1997 ANNUAL RETURN MADE UP TO 03/01/97

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 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