- Company Overview for BEMA RAIL TRAINING LIMITED (07582168)
- Filing history for BEMA RAIL TRAINING LIMITED (07582168)
- People for BEMA RAIL TRAINING LIMITED (07582168)
- Charges for BEMA RAIL TRAINING LIMITED (07582168)
- More for BEMA RAIL TRAINING LIMITED (07582168)
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) |
---|---|---|---|
28 Mar 2018 | PSC02 | Notification of Beaver Management Services Limited as a person with significant control on 4 November 2016 | |
28 Mar 2018 | PSC07 | Cessation of Bernard Kenneth Goodchild as a person with significant control on 4 November 2016 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
25 Jul 2017 | AD01 | Registered office address changed from Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough TS2 1BB England to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 25 July 2017 | |
09 Feb 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 May 2017 | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from Unit 6 Brierley Business Centre Mirion St. Crewe CW1 2AZ to Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough TS2 1BB on 4 November 2016 | |
24 May 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Mark Anthont Scott as a director on 1 August 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Mark Anthony Scott as a director on 24 September 2014 | |
15 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
15 May 2014 | CH01 | Director's details changed for Mr Mark Anthony Scott on 29 March 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
01 May 2013 | AP01 | Appointment of Mrs Susan Jane Scott as a director | |
16 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
29 Mar 2011 | NEWINC |
Incorporation
|