- Company Overview for ATLAS RAIL COMPONENTS LIMITED (02560270)
- Filing history for ATLAS RAIL COMPONENTS LIMITED (02560270)
- People for ATLAS RAIL COMPONENTS LIMITED (02560270)
- Registers for ATLAS RAIL COMPONENTS LIMITED (02560270)
- More for ATLAS RAIL COMPONENTS LIMITED (02560270)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2017 | CH01 | Director's details changed for Mr Simon Timothy Gibson on 1 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
25 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
22 Aug 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 April 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | TM01 | Termination of appointment of Raymond James Storey Potter as a director on 19 January 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Simon Timothy Gibson as a director on 19 January 2015 | |
16 Jan 2015 | TM02 | Termination of appointment of Cheryl Cleghorn as a secretary on 31 December 2014 | |
16 Jan 2015 | CERTNM |
Company name changed rpa components LIMITED\certificate issued on 16/01/15
|
|
16 Jan 2015 | CONNOT | Change of name notice | |
12 Jan 2015 | AD01 | Registered office address changed from C/O Aus Ltd 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield Yorkshire HD8 9XJ England to C/O C/O Aus Ltd 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield Yorkshire HD8 9XJ on 12 January 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from C/O Aus Ltd, 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield Yorkshire HD8 9XJ England to C/O C/O Aus Ltd 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield Yorkshire HD8 9XJ on 12 January 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to C/O C/O Aus Ltd 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield Yorkshire HD8 9XJ on 12 January 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Sep 2014 | AD01 | Registered office address changed from Unit 3.14 Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR to C/O C/O Aus Ltd 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield Yorkshire HD8 9XJ on 15 September 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | AD01 | Registered office address changed from Atlas Works Nelson Street Carlisle Cumbria CA2 5NB England on 2 April 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
06 Jul 2011 | AD01 | Registered office address changed from 6 Brunswick Street Carlisle Cumbria CA1 1PN on 6 July 2011 |