- Company Overview for FIRST RAIL PROCUREMENT LIMITED (02996875)
- Filing history for FIRST RAIL PROCUREMENT LIMITED (02996875)
- People for FIRST RAIL PROCUREMENT LIMITED (02996875)
- Charges for FIRST RAIL PROCUREMENT LIMITED (02996875)
- Registers for FIRST RAIL PROCUREMENT LIMITED (02996875)
- More for FIRST RAIL PROCUREMENT LIMITED (02996875)
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) |
---|---|---|---|
21 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
08 Aug 2019 | AD03 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF | |
08 Aug 2019 | AD02 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF | |
08 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
11 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
27 Feb 2017 | TM02 | Termination of appointment of Michael Hampson as a secretary on 20 February 2017 | |
24 Feb 2017 | AP03 | Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 | |
10 Jan 2017 | AP01 | Appointment of Mr Stephen Montgomery as a director on 31 December 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of David Clement Gausby as a director on 31 December 2016 | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
07 Nov 2016 | AP03 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 | |
30 Sep 2016 | TM02 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 | |
18 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
18 Jan 2016 | MR04 | Satisfaction of charge 4 in full | |
18 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
06 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
29 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
19 Nov 2015 | SH20 | Statement by Directors | |
19 Nov 2015 | SH19 |
Statement of capital on 19 November 2015
|
|
19 Nov 2015 | CAP-SS | Solvency Statement dated 22/10/15 | |
19 Nov 2015 | SH10 | Particulars of variation of rights attached to shares |