THE RAILWAY WESTERFIELD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-03-14 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-14 with updates |
28/03/2428 March 2024 | Statement of capital following an allotment of shares on 2023-11-27 |
28/03/2428 March 2024 | Statement of capital following an allotment of shares on 2023-11-27 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
10/11/2310 November 2023 | Director's details changed for Mr Peter William Stone on 2023-11-10 |
24/04/2324 April 2023 | Satisfaction of charge 039476030001 in full |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-14 with no updates |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/03/224 March 2022 | Change of share class name or designation |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
18/11/2118 November 2021 | Registration of charge 039476030001, created on 2021-11-12 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/03/2116 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
04/06/194 June 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/04/1621 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/03/159 March 2015 | COMPANY NAME CHANGED ENJOY CAFE LIMITED CERTIFICATE ISSUED ON 09/03/15 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/04/147 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
07/04/147 April 2014 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 16 FALCON STREET IPSWICH IP1 1SL |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM STONE / 30/03/2012 |
26/06/1326 June 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/04/1224 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/05/116 May 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
17/07/0917 July 2009 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
08/07/098 July 2009 | APPOINTMENT TERMINATED SECRETARY FISHER MICHAEL SECRETARIES LIMITED |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/09/0726 September 2007 | NC INC ALREADY ADJUSTED 13/09/07 |
26/09/0726 September 2007 | £ NC 1000/100000 13/09 |
23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
20/04/0720 April 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
19/04/0619 April 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
18/03/0418 March 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
02/05/032 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | COMPANY NAME CHANGED P & K STONE ENJOY LTD CERTIFICATE ISSUED ON 30/04/02 |
14/01/0214 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
14/01/0214 January 2002 | NEW SECRETARY APPOINTED |
03/09/013 September 2001 | DIRECTOR RESIGNED |
25/05/0125 May 2001 | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS |
25/05/0125 May 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01 |
17/03/0017 March 2000 | SECRETARY RESIGNED |
14/03/0014 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE RAILWAY WESTERFIELD LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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