BRITISH RAILWAYS BOARD LIMITED

C/O Group Property, Department For Transport Great Minster House C/O Group Property, Department For Transport Great Minster House, London, SW1P 4DR, United Kingdom
StatusACTIVE
Company No.03159054
CategoryPrivate Limited Company
Incorporated09 Feb 1996
Age28 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

BRITISH RAILWAYS BOARD LIMITED is an active private limited company with number 03159054. It was incorporated 28 years, 3 months, 21 days ago, on 09 February 1996. The company address is C/O Group Property, Department For Transport Great Minster House C/O Group Property, Department For Transport Great Minster House, London, SW1P 4DR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Cormack

Appointment date: 2022-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-29

Officer name: Kamal Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Address

Type: AD01

New address: C/O Group Property, Department for Transport Great Minster House 33 Horseferry Road London SW1P 4DR

Old address: C/O Group Property Department for Transport 33 Horseferry Road London SW1P 4DR England

Change date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-12

Officer name: Mr Kamal Patel

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-12

Officer name: Malcolm Douglas Twite

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2016

Action Date: 06 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-06

Old address: C/O Group Procurement and Property 33 Horseferry Road London SW1P 4DR

New address: C/O Group Property Department for Transport 33 Horseferry Road London SW1P 4DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Old address: Department for Transport Great Minister House 33 Horseferry Road London SW1P 4DR

Change date: 2014-02-21

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Douglas Twite

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Address

Type: AD01

Old address: One Kemble Street London WC2B 4AN United Kingdom

Change date: 2013-10-24

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trewin

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 09 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-09

Officer name: Peter Charles Trewin

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2010

Action Date: 24 Jun 2010

Category: Address

Type: AD01

Old address: Whittles House 14 Pentonville Road London N1 9HF

Change date: 2010-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Sinclair

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Charles Trewin

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 26/08/05 from: 55 victoria street london SW1H 0EU

Documents

View document PDF

Resolution

Date: 26 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/03; full list of members

Documents

View document PDF

Resolution

Date: 05 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 31/01/01 from: whittles house 14 pentonville road london N1 9HF

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Resolution

Date: 24 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 21/01/98 from: room 721,euston house 24 eversholt street london NW1 1DZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/97; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed by direction (no.3) LIMITED\certificate issued on 20/01/97

Documents

View document PDF

Resolution

Date: 11 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 10 May 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed strco LIMITED\certificate issued on 13/05/96

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Incorporation company

Date: 09 Feb 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRO UK LIMITED

TML HOUSE,GOSPORT,PO12 1LY

Number:03388565
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF ASCOT HALL LIMITED

4A ROMAN ROAD,LONDON,E6 3RX

Number:08847139
Status:ACTIVE
Category:Private Limited Company

LAMPE SERVICES LIMITED

62 NORWICH STREET,DEREHAM,NR19 1AD

Number:10572938
Status:ACTIVE
Category:Private Limited Company

LAZO PIZZA LTD

127 BURTON ROAD,MANCHESTER,M20 1JP

Number:08402055
Status:ACTIVE
Category:Private Limited Company

OXTIDE LIMITED

11 FAIRFAX GATE,OXFORD,OX33 1QE

Number:11304574
Status:ACTIVE
Category:Private Limited Company

PAUL GILBERT TRANSPORT LIMITED

28 LINDEN WAY,MANCHESTER,M43 6QJ

Number:11418052
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source