Advanced company searchLink opens in new window

ATLAS RAIL COMPONENTS LIMITED

Company number 02560270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2015-01-09
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
  • GBP 1,000
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
  • GBP 1,000
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