BLUEBELL RAILWAY OPERATING LIMITED
Status | ACTIVE |
Company No. | 00649797 |
Category | Private Limited Company |
Incorporated | 17 Feb 1960 |
Age | 64 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BLUEBELL RAILWAY OPERATING LIMITED is an active private limited company with number 00649797. It was incorporated 64 years, 3 months, 20 days ago, on 17 February 1960. The company address is Sheffield Park Station Sheffield Park Station, Sussex, TN22 3QL.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Termination director company with name termination date
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Raymond Churchman
Termination date: 2024-03-04
Documents
Accounts with accounts type dormant
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Termination director company with name termination date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-31
Officer name: Paul Anthony Lelew
Documents
Appoint person director company with name date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-31
Officer name: Mr Paul Raymond Churchman
Documents
Appoint person director company with name date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-31
Officer name: Mr Graham Leslie Flight
Documents
Accounts with accounts type dormant
Date: 29 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Eric Burch
Termination date: 2022-04-26
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type dormant
Date: 13 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-06
Officer name: Mr Paul Anthony Lelew
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Termination director company with name termination date
Date: 27 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-26
Officer name: Christopher Lawrence Hunford
Documents
Accounts with accounts type dormant
Date: 23 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 18 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-12
Officer name: Mr David Eric Burch
Documents
Appoint person director company with name date
Date: 18 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-12
Officer name: Mr Christopher Lawrence Hunford
Documents
Termination director company with name termination date
Date: 18 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-12
Officer name: Christopher Ronald Graham White
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Appoint person director company with name date
Date: 29 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Ronald Graham White
Appointment date: 2019-11-28
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Neil Widdowson
Termination date: 2019-11-28
Documents
Accounts with accounts type dormant
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Termination director company with name termination date
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-28
Officer name: Russell Pearce
Documents
Accounts with accounts type dormant
Date: 08 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-06
Officer name: Martin Neil Widdowson
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type dormant
Date: 10 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-05
Officer name: Timothy Baker
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type dormant
Date: 24 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company
Date: 29 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Change person director company with change date
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Baker
Change date: 2015-04-29
Documents
Change person director company with change date
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-29
Officer name: Mr Timothy Baker
Documents
Termination director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Flight
Documents
Termination secretary company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Flight
Documents
Appoint person director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Neil Widdowson
Documents
Accounts with accounts type dormant
Date: 19 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption full
Date: 14 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption full
Date: 25 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Russell Pearce
Documents
Legacy
Date: 24 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/03; full list of members
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 10 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/01; full list of members
Documents
Accounts with accounts type dormant
Date: 10 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/00; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 28 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/99; no change of members
Documents
Accounts with accounts type full
Date: 19 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/98; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/97; no change of members
Documents
Legacy
Date: 16 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/96; no change of members
Documents
Accounts with accounts type full
Date: 16 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 30 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
FLAT 45,SALFORD,M5 5AD
Number: | 10812465 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBENEZER COMMUNITY COLLEGE LIMITED
726-728 SEVEN SISTERS ROAD,LONDON,N15 5NH
Number: | 04873355 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PORTLAND HOUSE,DURHAM,DH1 1TW
Number: | 04169467 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
149 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3EB
Number: | 11356070 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE YORKSHIRE WHISKY COMPANY LIMITED
HIGHLEY HALL,BRIGHOUSE,HD6 4HS
Number: | 08621657 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIME TO SHINE CLEANING SERVICES LTD
205 LITTLEMOOR ROAD,WEYMOUTH,DT3 6AF
Number: | 11089035 |
Status: | ACTIVE |
Category: | Private Limited Company |