RAILWAY EXCHANGE LTD

29 Park Street, Macclesfield, SK11 6SR, Cheshire, England
StatusACTIVE
Company No.06448570
CategoryPrivate Limited Company
Incorporated07 Dec 2007
Age16 years, 5 months, 23 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 12 Jul 2017

Action Date: 06 Dec 2016

Category: Capital

Type: SH06

Capital : 96 GBP

Date: 2016-12-06

Documents

View document PDF

Capital return purchase own shares

Date: 12 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerard Hartigan

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Godfrey Russell

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Russell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / godfrey russell / 10/12/2007

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIXEDFEEADVOCACY LIMITED

6 STONEYFIELDS AVENUE,STOKE-ON-TRENT,ST2 7JN

Number:08244565
Status:ACTIVE
Category:Private Limited Company

KHALISSI LIMITED

3 THE WILLOWS,BASILDON,SS13 2ES

Number:11804050
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM IT LIMITED

5A LANCASTER ROAD,LONDON,SW19 5DA

Number:03064688
Status:LIQUIDATION
Category:Private Limited Company

OFFREY WARDLAW LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11643319
Status:ACTIVE
Category:Private Limited Company

PRAHARSH LTD

14 MARINE GATE MANSIONS PROMENADE,SOUTHPORT,PR9 0AU

Number:09812438
Status:ACTIVE
Category:Private Limited Company

TE-BAR HOLDINGS LIMITED

DYFFRYN MILL FARM,PORT TALBOT,SA13 2YA

Number:08365265
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