RAILWAY EXCHANGE LTD
Status | ACTIVE |
Company No. | 06448570 |
Category | Private Limited Company |
Incorporated | 07 Dec 2007 |
Age | 16 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
RAILWAY EXCHANGE LTD is an active private limited company with number 06448570. It was incorporated 16 years, 5 months, 23 days ago, on 07 December 2007. The company address is 29 Park Street, Macclesfield, SK11 6SR, Cheshire, England.
Company Fillings
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Gazette filings brought up to date
Date: 01 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2021
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company previous shortened
Date: 27 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-14
New date: 2020-01-31
Documents
Gazette filings brought up to date
Date: 29 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 14 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-14
Documents
Gazette filings brought up to date
Date: 09 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2018
Action Date: 14 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-14
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Mason
Termination date: 2016-12-06
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2017
Action Date: 14 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-14
Documents
Capital cancellation shares
Date: 12 Jul 2017
Action Date: 06 Dec 2016
Category: Capital
Type: SH06
Capital : 96 GBP
Date: 2016-12-06
Documents
Capital return purchase own shares
Date: 12 Jul 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 14 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-14
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 14 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-14
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Russell
Change date: 2015-09-02
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-02
Old address: The Railway 18 Tithebarn Street Liverpool L2 2DT
New address: 29 Park Street Macclesfield Cheshire SK11 6SR
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-02
Officer name: Mr Mark Mason
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 14 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-14
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 14 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-14
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 14 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-14
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 14 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-14
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 14 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-14
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 14 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-14
Documents
Termination secretary company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gerard Hartigan
Documents
Termination director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Godfrey Russell
Documents
Appoint person director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Russell
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-21
Officer name: Mr Godfrey William Russell
Documents
Change account reference date company previous extended
Date: 06 Oct 2009
Action Date: 14 Feb 2009
Category: Accounts
Type: AA01
Made up date: 2008-12-31
New date: 2009-02-14
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / godfrey russell / 10/12/2007
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
6 STONEYFIELDS AVENUE,STOKE-ON-TRENT,ST2 7JN
Number: | 08244565 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE WILLOWS,BASILDON,SS13 2ES
Number: | 11804050 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A LANCASTER ROAD,LONDON,SW19 5DA
Number: | 03064688 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OFFICE 1A 49,HORNCHURCH,RM11 2JS
Number: | 11643319 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MARINE GATE MANSIONS PROMENADE,SOUTHPORT,PR9 0AU
Number: | 09812438 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYFFRYN MILL FARM,PORT TALBOT,SA13 2YA
Number: | 08365265 |
Status: | ACTIVE |
Category: | Private Limited Company |