THE ESK VALLEY RAILWAY DEVELOPMENT COMPANY
Company number 04375880
- Company Overview for THE ESK VALLEY RAILWAY DEVELOPMENT COMPANY (04375880)
- Filing history for THE ESK VALLEY RAILWAY DEVELOPMENT COMPANY (04375880)
- People for THE ESK VALLEY RAILWAY DEVELOPMENT COMPANY (04375880)
- More for THE ESK VALLEY RAILWAY DEVELOPMENT COMPANY (04375880)
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) |
---|---|---|---|
14 Feb 2012 | TM01 | Termination of appointment of Andrew Easson as a director | |
29 Jul 2011 | AP01 | Appointment of Mr David Waddington as a director | |
29 Jul 2011 | AP03 | Appointment of Mrs Susan Boyce as a secretary | |
28 Jul 2011 | TM02 | Termination of appointment of John Buxton as a secretary | |
28 Jul 2011 | TM01 | Termination of appointment of Paul Salveson as a director | |
28 Jul 2011 | TM01 | Termination of appointment of Charlene Kane as a director | |
28 Jul 2011 | AD01 | Registered office address changed from Rail and River Centre Canal Side New Street Slaithwaite Huddersfield West Yorkshire HD7 5AB on 28 July 2011 | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 May 2011 | TM01 | Termination of appointment of Erika Allen as a director | |
02 Mar 2011 | AR01 | Annual return made up to 18 February 2011 no member list | |
15 Oct 2010 | AP01 | Appointment of Mrs Erika Jane Allen as a director | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
17 Mar 2010 | AP01 | Appointment of Charlene Kane as a director | |
24 Feb 2010 | AR01 | Annual return made up to 18 February 2010 no member list | |
23 Feb 2010 | TM01 | Termination of appointment of Stephen Butcher as a director | |
23 Feb 2010 | CH01 | Director's details changed for Stephen Damian Payne on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for John Neil Buxton on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Barry James Hearsey on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Maurice Hatton on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Dr Paul Stuart Salveson on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Alan Reginald Williams on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Andrew David Easson on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Councillor Godfrey Winston Allanson on 23 February 2010 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Mar 2009 | 363a | Annual return made up to 18/02/09 |