- Company Overview for DERBYSHIRE DALES RAILWAY LIMITED (04978810)
- Filing history for DERBYSHIRE DALES RAILWAY LIMITED (04978810)
- People for DERBYSHIRE DALES RAILWAY LIMITED (04978810)
- More for DERBYSHIRE DALES RAILWAY LIMITED (04978810)
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) |
---|---|---|---|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
03 Apr 2012 | TM01 | Termination of appointment of Roger Hallatt as a director | |
01 Feb 2012 | AD01 | Registered office address changed from Darley Dale Station Darley Dale Matlock Derbyshire DE4 2EQ on 1 February 2012 | |
23 Jan 2012 | TM01 | Termination of appointment of David Timperley as a director | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
18 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
03 Dec 2009 | AD02 | Register inspection address has been changed | |
03 Dec 2009 | CH01 | Director's details changed for Roger Martindale Hallatt on 27 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mary Teresa Frampton-Jones on 27 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for David Charles Timperley on 27 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Jaqueline Thelma Statham on 27 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Henry Lionel Frampton-Jones on 27 November 2009 | |
21 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
03 Dec 2008 | 363a | Return made up to 28/11/08; full list of members | |
03 Dec 2008 | 353 | Location of register of members | |
13 Mar 2008 | 287 | Registered office changed on 13/03/2008 from 9 st stephen's court st stephen's road bournemouth dorset BH2 6LA | |
10 Mar 2008 | 288a | Director appointed david charles timperley | |
09 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Dec 2007 | 363a | Return made up to 28/11/07; full list of members | |
17 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |