CLEETHORPES COAST LIGHT RAILWAY LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-03-01 to 2023-02-28

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-03-01

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-03-01

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/20

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/19

View Document

01/03/191 March 2019 Annual accounts for year ending 01 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/18

View Document

01/03/181 March 2018 Annual accounts for year ending 01 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/17

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM LAKESIDE STATION KINGS ROAD CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 0AG

View Document

01/03/171 March 2017 Annual accounts for year ending 01 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 1 March 2016

View Document

01/03/161 March 2016 Annual accounts for year ending 01 Mar 2016

View Accounts

17/01/1617 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 1 March 2015

View Document

01/03/151 March 2015 Annual accounts for year ending 01 Mar 2015

View Accounts

17/01/1517 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

06/12/146 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 1 March 2014

View Document

01/03/141 March 2014 Annual accounts for year ending 01 Mar 2014

View Accounts

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON CROSBY

View Document

10/02/1410 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CHRISTOPHER DAVID SHAW / 04/02/2014

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA SHAW / 04/02/2014

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA SHAW / 04/02/2014

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 1 March 2013

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR SIMON JOHN CROSBY

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOWLER

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR MELVYN GLAVES

View Document

28/03/1328 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts for year ending 01 Mar 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 1 March 2012

View Document

01/03/121 March 2012 Annual accounts for year ending 01 Mar 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 1 March 2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER SMITH / 20/06/2011

View Document

18/06/1118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA SHAW / 17/06/2011

View Document

18/06/1118 June 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY COLLEDGE

View Document

18/06/1118 June 2011 APPOINTMENT TERMINATED, DIRECTOR BEN THORNHILL

View Document

18/06/1118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SHAW / 17/06/2011

View Document

04/02/114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 1 March 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA SHAW / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHAW / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA SHAW / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN FOWLER / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN JOHN GLAVES / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER SMITH / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES COLLEDGE / 01/10/2009

View Document

28/12/0928 December 2009 Annual accounts small company total exemption made up to 1 March 2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR BEN THORNHILL

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBRA SHAW / 16/06/2009

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHAW / 16/06/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 1 March 2008

View Document

03/11/083 November 2008 DIRECTOR APPOINTED JEFFREY JAMES COLLEDGE

View Document

03/11/083 November 2008 DIRECTOR APPOINTED STEPHEN ALEXANDER SMITH

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 1 March 2007

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

18/12/0118 December 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/00

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/00

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/11/9911 November 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9922 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED

View Document

22/05/9922 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: VICTORIA STREET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY SOUTH HUMBERSIDE DN31 1NX

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 NEW SECRETARY APPOINTED

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: LAKESIDE STATION KINGS ROAD CLEETHORPES SOUTH HUMBERSIDE DN35 0AG

View Document

23/02/9523 February 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: KINGSWAY STATION KINGS RD CLEETHORPES DN35 0BY

View Document

23/02/9523 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91 FROM: 35,GREENHILL AVENUE. BEAUCHIEF. SHEFFIELD. SOUTH YORKSHIRE, S8 7TA.

View Document

19/03/9119 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/03

View Document

28/01/9128 January 1991 REGISTERED OFFICE CHANGED ON 28/01/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

28/01/9128 January 1991 NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 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