THE ESK VALLEY RAILWAY DEVELOPMENT COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Appointment of Mr Neil Russell Swannick as a director on 2024-09-26

View Document

22/04/2422 April 2024 Director's details changed for Mr Jerry Swift on 2024-04-21

View Document

19/04/2419 April 2024 Appointment of Mr Jerry Swift as a director on 2024-04-16

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

26/01/2426 January 2024 Termination of appointment of Rupert William Timothy Bent as a director on 2024-01-19

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Termination of appointment of Penelope Anne Cockill as a director on 2023-11-09

View Document

15/11/2315 November 2023 Termination of appointment of Robert James Cockill as a director on 2023-11-09

View Document

15/11/2315 November 2023 Appointment of Mr Rupert William Timothy Bent as a director on 2023-11-09

View Document

15/11/2315 November 2023 Appointment of Mr Peter Thomas Myers as a director on 2023-11-08

View Document

15/09/2315 September 2023 Termination of appointment of Christopher Ian Price as a director on 2023-09-14

View Document

11/06/2311 June 2023 Termination of appointment of Guy Coulson as a director on 2023-06-01

View Document

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

View Accounts

08/02/238 February 2023 Appointment of Mr's Penelope Anne Cockill as a director on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Mr Robert James Cockill as a director on 2023-02-07

View Document

01/02/231 February 2023 Appointment of Mr's Mary Elizabeth Mcandrew as a director on 2023-01-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY SWIFT

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR GUY COULSON

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MS CAROLE ANNE MORGAN

View Document

20/06/1920 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MYERS

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR GODFREY ALLANSON

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR THOMAS RAYNER

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN REGINALD WILLIAMS / 30/01/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN PRICE / 30/01/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL BUXTON / 30/01/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS MYERS / 30/01/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GODFREY WINSTON ALLANSON / 30/01/2019

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM THE COLISEUM VICTORIA PLACE WHITBY NORTH YORKSHIRE YO21 1EZ

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL BUXTON / 31/01/2018

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/09/1729 September 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WADDINGTON

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR PETER THOMAS MYERS

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER IAN PRICE

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR JEREMY SWIFT

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS CARSON

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN BOYCE

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN BOYCE

View Document

17/03/1617 March 2016 18/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MRS HEATHER MOORHOUSE

View Document

28/02/1528 February 2015 18/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BENHAM

View Document

27/06/1427 June 2014 ALTER ARTICLES 11/06/2014

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NORTH

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAYNE

View Document

08/03/148 March 2014 18/02/14 NO MEMBER LIST

View Document

08/03/148 March 2014 APPOINTMENT TERMINATED, DIRECTOR STUART RANDS

View Document

08/03/148 March 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE HATTON

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY HEARSEY

View Document

27/02/1327 February 2013 18/02/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY HEARSEY

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1213 March 2012 18/02/12 NO MEMBER LIST

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR STUART ANDREW RANDS

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR GRAHAM GILES NORTH

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR THOMAS NIALL CARSON

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW EASSON

View Document

29/07/1129 July 2011 SECRETARY APPOINTED MRS SUSAN BOYCE

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR DAVID WADDINGTON

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BUXTON

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLENE KANE

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SALVESON

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM RAIL AND RIVER CENTRE CANAL SIDE NEW STREET SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5AB

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ERIKA ALLEN

View Document

02/03/112 March 2011 18/02/11 NO MEMBER LIST

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MRS ERIKA JANE ALLEN

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED CHARLENE KANE

View Document

24/02/1024 February 2010 18/02/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUTCHER

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN REGINALD WILLIAMS / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL STUART SALVESON / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAMIAN PAYNE / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GODFREY WINSTON ALLANSON / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES HEARSEY / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID EASSON / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL BUXTON / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE HATTON / 23/02/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAYNE / 31/12/2008

View Document

03/03/093 March 2009 ANNUAL RETURN MADE UP TO 18/02/09

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BUXTON / 31/12/2008

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAMS / 31/01/2009

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/08/087 August 2008 DIRECTOR APPOINTED GODFREY WINSTON ALLANSON

View Document

07/08/087 August 2008 DIRECTOR APPOINTED BARRY JAMES HEARSEY

View Document

07/08/087 August 2008 DIRECTOR APPOINTED SUSAN BOYCE

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BENHAM / 07/03/2008

View Document

07/03/087 March 2008 ANNUAL RETURN MADE UP TO 18/02/08

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SALVESON / 07/03/2008

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 ANNUAL RETURN MADE UP TO 18/02/07

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 ANNUAL RETURN MADE UP TO 18/02/06

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: BRIAN JACKSON CENTRE NEW NORTH PARADE HUDDERSFIELD WEST YORKSHIRE HD1 5JP

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 ANNUAL RETURN MADE UP TO 18/02/05

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/03/0415 March 2004 ANNUAL RETURN MADE UP TO 18/02/04

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/03/038 March 2003 ANNUAL RETURN MADE UP TO 18/02/03

View Document

18/02/0218 February 2002 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