Advanced company searchLink opens in new window

THE EMBSAY STEAM RAILWAY TRADING COMPANY, LIMITED

Company number 02449181

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)
31 Jan 2025 AA Micro company accounts made up to 31 January 2024
19 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with no updates
29 Oct 2024 AD01 Registered office address changed from Shepherd Partnership Carleton Business Park Skipton BD23 2DE England to C/O Walkers Accountants Ltd Suite 3 , Aireside House Royd Ings Avenue Keighley BD21 4BZ on 29 October 2024
16 Jan 2024 AA Micro company accounts made up to 31 January 2023
28 Dec 2023 CS01 Confirmation statement made on 28 December 2023 with no updates
27 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
16 Jul 2023 TM01 Termination of appointment of Terence Robin Bonsall as a director on 10 July 2023
04 Jul 2023 PSC02 Notification of Yorkshire Dales Railway Museum Trust (Holdings) Limited as a person with significant control on 4 July 2023
18 May 2023 AP01 Appointment of Mr James Suiter Sutherland as a director on 18 May 2023
18 May 2023 AP01 Appointment of Mr Rob Shaw as a director on 18 May 2023
18 May 2023 AP01 Appointment of Mr Malcolm Brian Harrison as a director on 18 May 2023
18 May 2023 AP03 Appointment of Mr Philip Francis Hurst as a secretary on 18 May 2023
18 May 2023 TM02 Termination of appointment of Martin Derick Cleaver as a secretary on 18 May 2023
06 May 2023 TM01 Termination of appointment of Anthony Douglas Shave Hinton as a director on 5 May 2023
06 May 2023 AP03 Appointment of Mr Martin Derick Cleaver as a secretary on 6 May 2023
06 May 2023 AP01 Appointment of Mr Philip Francis Hurst as a director on 5 May 2023
06 May 2023 TM02 Termination of appointment of Anthony Douglas Shave Hinton as a secretary on 5 May 2023
06 May 2023 TM01 Termination of appointment of Roy Nicol Cook as a director on 5 May 2023
06 May 2023 PSC07 Cessation of Anthony Douglas Shave Hinton as a person with significant control on 5 May 2023
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
05 Dec 2022 PSC01 Notification of Anthony Douglas Shave Hinton as a person with significant control on 7 April 2022
05 Dec 2022 PSC07 Cessation of Martin Derick Cleaver as a person with significant control on 7 April 2022
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
19 Jun 2022 TM01 Termination of appointment of Michael John Offland as a director on 7 June 2022
07 Apr 2022 TM01 Termination of appointment of Martin Derick Cleaver as a director on 7 April 2022