OFF THE RAILS LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY PAULINE THOMSON

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET MORRISSEY

View Document

04/04/194 April 2019 DIRECTOR APPOINTED PAUL JACKSON

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/01/1614 January 2016 31/12/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 31/12/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE ROWBOTHAM

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/01/147 January 2014 31/12/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/01/132 January 2013 31/12/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/01/1211 January 2012 31/12/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/01/115 January 2011 31/12/10 NO MEMBER LIST

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MORRISSEY / 31/12/2009

View Document

12/01/1012 January 2010 31/12/09 NO MEMBER LIST

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DONNA ROWBOTHAM / 31/12/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/01/0613 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/01/0519 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/01/0417 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/02/0327 February 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/03/024 March 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/02/0123 February 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

18/10/0018 October 2000 COMPANY NAME CHANGED ROSEMIRE LIMITED CERTIFICATE ISSUED ON 19/10/00

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

28/01/0028 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

04/08/994 August 1999 COMPANY NAME CHANGED OFF THE RAILS LIMITED CERTIFICATE ISSUED ON 05/08/99

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/01/9811 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/01/9722 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 ANNUAL RETURN MADE UP TO 31/12/94

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

13/03/9413 March 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

08/02/948 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/935 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

27/05/9227 May 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

21/05/9121 May 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

06/03/916 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

04/09/904 September 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 REGISTERED OFFICE CHANGED ON 05/04/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/12/889 December 1988 COMPANY NAME CHANGED FRONTSHIRE LIMITED CERTIFICATE ISSUED ON 12/12/88

View Document

01/11/881 November 1988 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