PLYM VALLEY RAILWAY COMPANY LIMITED
Company number 01524215
- Company Overview for PLYM VALLEY RAILWAY COMPANY LIMITED (01524215)
- Filing history for PLYM VALLEY RAILWAY COMPANY LIMITED (01524215)
- People for PLYM VALLEY RAILWAY COMPANY LIMITED (01524215)
- Charges for PLYM VALLEY RAILWAY COMPANY LIMITED (01524215)
- More for PLYM VALLEY RAILWAY COMPANY LIMITED (01524215)
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) |
---|---|---|---|
19 Nov 2012 | TM01 | Termination of appointment of David Elbrow as a director | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
13 Dec 2011 | TM01 | Termination of appointment of Clive Gilpin as a director | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 31 January 2011
|
|
31 Dec 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
14 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
08 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for David James Elbrow on 14 November 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Paul Fox on 14 November 2009 | |
20 Jan 2010 | CH01 | Director's details changed for John Ashton Netherton on 14 November 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Clive Gilpin on 14 November 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Philip Gordon Mitchell on 14 November 2009 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
27 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 13 July 2009
|
|
27 Oct 2009 | TM01 | Termination of appointment of Malcolm Stead as a director | |
30 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
10 Feb 2009 | 363a | Return made up to 14/11/08; no change of members | |
23 Jan 2009 | 288c | Director's change of particulars / david elbrow / 30/11/2008 | |
23 Jan 2009 | 288c | Director's change of particulars / john netherton / 16/06/2004 | |
09 Apr 2008 | 288a | Director appointed paul fox | |
09 Apr 2008 | 288a | Director appointed david james elbrow |