RUSHDEN HIGHAM & WELLINGBOROUGH RAILWAY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

13/08/2313 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

13/08/2313 August 2023 Termination of appointment of Joe Doherty as a director on 2023-08-01

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-09-30

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

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

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

View Accounts

19/07/1919 July 2019 DIRECTOR APPOINTED MR. COLIN ROBINSON

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/03/1931 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DINES

View Document

18/02/1918 February 2019 SECRETARY APPOINTED MR ROBERT JAMES SMITH

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM RUSHDEN STATION, STATION APPROACH, RUSHDEN NORTHAMPTONSHIRE NN10 0AW

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDOM-EYLES

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FLOYD

View Document

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

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CLIPSTON

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CLIPSTON

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR ROBERT JAMES SMITH

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR JOHN HOLDOM-EYLES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR PETER DINES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR DAVID FLOYD

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR DAVID THOMAS CHAMBERS

View Document

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

View Accounts

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/10/1630 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAMBERS

View Document

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

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

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

View Accounts

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

02/03/152 March 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

01/09/141 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

20/04/1320 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LEWIS / 19/04/2013

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW ASHTON

View Document

05/01/135 January 2013 DIRECTOR APPOINTED MR DAVID THOMAS CHAMBERS

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LEWIS / 04/07/2012

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR ANDREW GRAEME ASHTON

View Document

23/06/1223 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

03/02/123 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

24/02/1124 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

25/09/1025 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LEWIS / 30/08/2010

View Document

25/09/1025 September 2010 01/10/09 STATEMENT OF CAPITAL GBP 2

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIPSTON / 30/08/2010

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHLEY SMITH / 30/08/2010

View Document

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

View Document

25/09/0925 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 13/03/2009

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 13/02/2009

View Document

26/09/0826 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 CURREXT FROM 31/08/2008 TO 30/09/2008

View Document

06/05/086 May 2008 DIRECTOR APPOINTED DAVID ASHLEY SMITH

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 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