Advanced company searchLink opens in new window

LEIGHTON BUZZARD RAILWAY LIMITED

Company number 02319743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2017 AP03 Appointment of Mr Michael James Abbott as a secretary on 24 April 2017
22 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
28 Nov 2016 AD01 Registered office address changed from Page's Park Station Billington Rd Leighton Buzzard Beds LU7 4TN to Pages Park Station Billington Road Leighton Buzzard LU7 4TG on 28 November 2016
20 Jul 2016 CH01 Director's details changed for Mr Terence Hugh Kendall on 20 July 2016
16 Mar 2016 AP01 Appointment of Mr Terence Hugh Kendall as a director on 12 February 2016
16 Mar 2016 AP03 Appointment of Mrs Ann Whyte Harris as a secretary on 5 March 2016
16 Mar 2016 TM02 Termination of appointment of Roger Mewis as a secretary on 5 March 2016
16 Mar 2016 TM01 Termination of appointment of Clifford Stanley Thomas as a director on 12 February 2016
22 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
20 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
05 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 January 2014
18 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 05/06/2014
17 Feb 2014 TM02 Termination of appointment of Robert Nicholson as a secretary
17 Feb 2014 AP03 Appointment of Mr Roger Mewis as a secretary
09 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
15 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Jun 2012 AP01 Appointment of Michael Leary as a director
01 Jun 2012 TM01 Termination of appointment of Alisdair Chisholm as a director
21 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
21 Feb 2012 TM02 Termination of appointment of Julian Kowalik as a secretary
20 Feb 2012 AP03 Appointment of Mr Robert William Nicholson as a secretary