STAINMORE 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
01/04/251 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

22/03/2522 March 2025 Statement of capital following an allotment of shares on 2025-03-15

View Document

18/03/2518 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

05/10/245 October 2024 Micro company accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Termination of appointment of David Ian Rayner as a director on 2024-07-15

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-15

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-15

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

16/04/2016 April 2020 28/03/20 STATEMENT OF CAPITAL GBP 186650

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 26/03/20 STATEMENT OF CAPITAL GBP 186590

View Document

26/03/2026 March 2020 25/03/20 STATEMENT OF CAPITAL GBP 176900

View Document

26/03/2026 March 2020 26/03/20 STATEMENT OF CAPITAL GBP 186550

View Document

24/03/2024 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 176730

View Document

16/03/2016 March 2020 31/01/20 STATEMENT OF CAPITAL GBP 176690

View Document

07/03/207 March 2020 31/12/19 STATEMENT OF CAPITAL GBP 176590

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039594710001

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039594710002

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 28/03/19 STATEMENT OF CAPITAL GBP 174690

View Document

28/03/1928 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 174150

View Document

28/02/1928 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 165980

View Document

16/12/1816 December 2018 DIRECTOR APPOINTED MR ALAN RICHARD GUNSTON

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039594710001

View Document

20/07/1820 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/06/183 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 21/03/18 STATEMENT OF CAPITAL GBP 163430

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 155840

View Document

25/10/1725 October 2017 23/10/17 STATEMENT OF CAPITAL GBP 154630

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 15/03/17 STATEMENT OF CAPITAL GBP 154320

View Document

29/03/1729 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 154420

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENHALGH

View Document

01/03/171 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 146810

View Document

15/02/1715 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 146260

View Document

13/02/1713 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

13/02/1713 February 2017 SAIL ADDRESS CREATED

View Document

12/02/1712 February 2017 16/01/17 STATEMENT OF CAPITAL GBP 146150

View Document

17/07/1617 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/04/169 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

09/04/169 April 2016 28/03/16 STATEMENT OF CAPITAL GBP 143380

View Document

09/04/169 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 136770

View Document

05/04/165 April 2016 31/12/15 STATEMENT OF CAPITAL GBP 136340

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 29/03/15 STATEMENT OF CAPITAL GBP 133460

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 28/03/15 STATEMENT OF CAPITAL GBP 133320

View Document

03/03/153 March 2015 28/02/15 STATEMENT OF CAPITAL GBP 127020

View Document

21/01/1521 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 126700

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/04/1427 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 121600

View Document

31/03/1431 March 2014 28/03/14 STATEMENT OF CAPITAL GBP 12140

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 116270

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN ELIZABETH JONES / 29/03/2013

View Document

24/04/1324 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 111690

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS

View Document

06/02/136 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 107450

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HARRIS / 04/08/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOOD GREENHALGH / 04/08/2012

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR PHILIP ANDREW HARRIS

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR DAVID IAN RAYNER

View Document

17/07/1217 July 2012 17/07/12 STATEMENT OF CAPITAL GBP 105250

View Document

25/04/1225 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 102030

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 28/03/12 STATEMENT OF CAPITAL GBP 101990

View Document

27/03/1227 March 2012 23/03/12 STATEMENT OF CAPITAL GBP 98680

View Document

14/01/1214 January 2012 14/01/12 STATEMENT OF CAPITAL GBP 97910

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/10/112 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 94870

View Document

09/08/119 August 2011 09/08/11 STATEMENT OF CAPITAL GBP 93120

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK THOMPSON

View Document

13/05/1113 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 25/03/11 STATEMENT OF CAPITAL GBP 91420

View Document

24/02/1124 February 2011 24/02/11 STATEMENT OF CAPITAL GBP 88190

View Document

15/01/1115 January 2011 15/01/11 STATEMENT OF CAPITAL GBP 86690

View Document

11/01/1111 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 86200

View Document

10/01/1110 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 85630

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 01/08/10 STATEMENT OF CAPITAL GBP 8443

View Document

12/07/1012 July 2010 12/07/10 STATEMENT OF CAPITAL GBP 8427

View Document

21/05/1021 May 2010 21/05/10 STATEMENT OF CAPITAL GBP 80480

View Document

09/04/109 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 27/03/10 STATEMENT OF CAPITAL GBP 80330

View Document

22/03/1022 March 2010 21/03/10 STATEMENT OF CAPITAL GBP 80030

View Document

15/03/1015 March 2010 14/03/10 STATEMENT OF CAPITAL GBP 76970

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 17/01/10 STATEMENT OF CAPITAL GBP 71070

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 28/03/09; CHANGE OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED DR SUSAN ELIZABETH JONES

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED MR DAVID HOOD GREENHALGH

View Document

18/04/0818 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 RETURN MADE UP TO 29/03/07; CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 29/03/03; CHANGE OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 COMPANY NAME CHANGED STAINMORE LOCOMOTIVE COMPANY LIM ITED CERTIFICATE ISSUED ON 16/06/00

View Document

29/03/0029 March 2000 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