Advanced company searchLink opens in new window

FAIRBOURNE STEAM RAILWAY LIMITED

Company number 07099874

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)
12 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
15 Nov 2016 SH01 Statement of capital following an allotment of shares on 12 November 2016
  • GBP 200,001
19 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 TM01 Termination of appointment of Gethin James Taylor as a director on 15 December 2014
12 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
25 Nov 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 AP03 Appointment of Mrs Patsy Merrick as a secretary
09 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
04 Nov 2013 AP01 Appointment of Mr Andrew Murray Dods as a director
10 Oct 2013 TM01 Termination of appointment of Christopher Price as a director
22 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Dr Roger Geoffrey Melton on 10 March 2012
11 Dec 2012 CH01 Director's details changed for Maureen Elizabeth Atkinson on 10 March 2012
30 Oct 2012 AP01 Appointment of Mr Gethin James Taylor as a director
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Mar 2012 TM02 Termination of appointment of Wessex Company Secretaries Limited as a secretary
19 Mar 2012 AD02 Register inspection address has been changed from 8 Newbury Street Andover Hampshire SP10 1DW United Kingdom
20 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
03 Nov 2011 AP01 Appointment of Mr. Christopher Ian Price as a director
02 Nov 2011 TM01 Termination of appointment of Amanda Melton as a director
02 Nov 2011 TM01 Termination of appointment of Anthony Atkinson as a director