BURY STEAM LOCOMOTIVE CO. LIMITED(THE)
Company number 01899751
- Company Overview for BURY STEAM LOCOMOTIVE CO. LIMITED(THE) (01899751)
- Filing history for BURY STEAM LOCOMOTIVE CO. LIMITED(THE) (01899751)
- People for BURY STEAM LOCOMOTIVE CO. LIMITED(THE) (01899751)
- More for BURY STEAM LOCOMOTIVE CO. LIMITED(THE) (01899751)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
24 Apr 2017 | TM01 | Termination of appointment of Allan Schofield as a director on 23 April 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
20 Oct 2016 | AD01 | Registered office address changed from 57 Quantock Close Warmley Bristol BS30 8UT to 7 Park View Bromborough Wirral CH62 7BN on 20 October 2016 | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
25 Jun 2015 | CH01 | Director's details changed for Mrs Sharon Curtis on 25 June 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from 11 Waterloo Road Wellington Somerset TA21 8HU to 57 Quantock Close Warmley Bristol BS30 8UT on 25 June 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
29 Oct 2014 | AP01 | Appointment of Mrs Sharon Curtis as a director on 26 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr. Allan Peter Schofield as a director on 26 October 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from 11 Waterloo Road Wellington Somerset TA21 8LQ England to 11 Waterloo Road Wellington Somerset TA21 8HU on 27 October 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from 1 Warwick Avenue Swinton Salford Greatr Manchester M27 9GT to 11 Waterloo Road Wellington Somerset TA21 8HU on 27 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of David Cousins as a director on 26 October 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
20 Nov 2012 | TM01 | Termination of appointment of Malcolm Vickers as a director | |
15 Nov 2012 | AD01 | Registered office address changed from 87 Glebelands Road Prestwich Manchester Greater Manchester M25 1WF on 15 November 2012 |