About

Registered Number: 03768242
Date of Incorporation: 11/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 100 Swan Street, Sible Hedingham, Essex, CO9 3HP

 

Based in Essex, Colne Valley Railway Enterprises Ltd was registered on 11 May 1999. The company has one director listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTERSON, Patricia Anne 01 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 10 June 2016
SH06 - Notice of cancellation of shares 07 June 2016
SH03 - Return of purchase of own shares 12 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 21 February 2012
SH06 - Notice of cancellation of shares 19 May 2011
SH03 - Return of purchase of own shares 13 May 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 23 February 2011
SH06 - Notice of cancellation of shares 04 August 2010
SH06 - Notice of cancellation of shares 16 June 2010
SH03 - Return of purchase of own shares 16 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 10 April 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 01 April 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
287 - Change in situation or address of Registered Office 30 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2003
RESOLUTIONS - N/A 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
123 - Notice of increase in nominal capital 13 December 2002
363s - Annual Return 29 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
AA - Annual Accounts 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2002
RESOLUTIONS - N/A 09 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2001
123 - Notice of increase in nominal capital 09 October 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 30 June 2000
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
NEWINC - New incorporation documents 11 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.