- Company Overview for LEIGHTON BUZZARD RAILWAY LIMITED (02319743)
- Filing history for LEIGHTON BUZZARD RAILWAY LIMITED (02319743)
- People for LEIGHTON BUZZARD RAILWAY LIMITED (02319743)
- More for LEIGHTON BUZZARD RAILWAY LIMITED (02319743)
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
|
|
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
|
|
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
|
|
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 |