Confirmation statement. Statement with no updates. |
2020-05-11 |
View Report |
Officers. Appointment date: 2020-05-01. Officer name: Mr Darren Peter Leigh. |
2020-05-11 |
View Report |
Officers. Officer name: Jonathan Chitty. Termination date: 2020-04-30. |
2020-05-06 |
View Report |
Accounts. Accounts type dormant. |
2019-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-07 |
View Report |
Officers. Officer name: Christopher James Weldon. Appointment date: 2019-02-01. |
2019-02-13 |
View Report |
Officers. Termination date: 2018-12-31. Officer name: Anthony John Mourgue. |
2019-01-04 |
View Report |
Accounts. Accounts type dormant. |
2018-09-27 |
View Report |
Officers. Change date: 2018-06-18. Officer name: Mr Jonathan Chitty. |
2018-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-08 |
View Report |
Accounts. Accounts type dormant. |
2017-09-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-23 |
View Report |
Accounts. Accounts type full. |
2016-09-18 |
View Report |
Officers. Appointment date: 2016-07-01. Officer name: Mr Jonathan Chitty. |
2016-07-24 |
View Report |
Officers. Officer name: Paul Mark Dessain. Termination date: 2016-07-01. |
2016-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-25 |
View Report |
Capital. Description: Statement by Directors. |
2015-12-22 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2015-12-22 |
View Report |
Insolvency. Description: Solvency Statement dated 15/12/15. |
2015-12-22 |
View Report |
Resolution. Description: Resolutions. |
2015-12-22 |
View Report |
Mortgage. Charge number: 7. |
2015-12-21 |
View Report |
Accounts. Accounts type full. |
2015-10-04 |
View Report |
Officers. Officer name: Mr Robert Paul David O'brien. Appointment date: 2015-06-01. |
2015-06-09 |
View Report |
Officers. Termination date: 2015-06-01. Officer name: Michael Douglas Rimmer. |
2015-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-22 |
View Report |
Accounts. Accounts type full. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-22 |
View Report |
Accounts. Accounts type full. |
2013-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-30 |
View Report |
Accounts. Accounts type full. |
2012-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-30 |
View Report |
Accounts. Accounts type full. |
2011-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-26 |
View Report |
Accounts. Accounts type full. |
2010-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-24 |
View Report |
Accounts. Accounts type full. |
2009-09-18 |
View Report |
Annual return. Legacy. |
2009-05-28 |
View Report |
Officers. Description: Appointment terminated director graham jackson. |
2008-10-01 |
View Report |
Accounts. Accounts type full. |
2008-09-08 |
View Report |
Annual return. Legacy. |
2008-06-04 |
View Report |
Accounts. Accounts type full. |
2007-10-23 |
View Report |
Change of name. Description: Company name changed national railway supplies limite d\certificate issued on 17/10/07. |
2007-10-17 |
View Report |
Annual return. Legacy. |
2007-06-20 |
View Report |
Officers. Description: Director's particulars changed. |
2007-02-10 |
View Report |
Accounts. Accounts type full. |
2006-10-26 |
View Report |
Annual return. Legacy. |
2006-06-29 |
View Report |
Accounts. Accounts type full. |
2005-09-13 |
View Report |
Annual return. Legacy. |
2005-06-14 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2005-03-23 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2005-03-23 |
View Report |