Advanced company searchLink opens in new window

FIRST RAIL PROCUREMENT LIMITED

Company number 02996875

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)
19 Nov 2015 SH08 Change of share class name or designation
19 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Reduce share prem a/c to nil 22/10/2015
08 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 39,252.68
19 Dec 2014 AA Full accounts made up to 31 March 2014
08 Jul 2014 TM02 Termination of appointment of Paul Lewis as a secretary
08 Jul 2014 AP03 Appointment of Mr Robert John Welch as a secretary
04 Jan 2014 AA Full accounts made up to 31 March 2013
23 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,022,915.68
31 Dec 2012 AA Full accounts made up to 31 March 2012
21 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
14 Feb 2012 TM01 Termination of appointment of Nicholas Chevis as a director
10 Feb 2012 AP01 Appointment of Mr Andrew Mark James as a director
22 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 31 March 2011
04 Aug 2011 AP03 Appointment of Mr Paul Michael Lewis as a secretary
03 Aug 2011 TM02 Termination of appointment of Sidney Barrie as a secretary
23 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
02 Dec 2010 AA Full accounts made up to 31 March 2010
25 Jan 2010 AA Full accounts made up to 31 March 2009
21 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Nicholas Keith Chevis on 12 October 2009
20 Nov 2009 CH01 Director's details changed for David Clement Gausby on 27 October 2009
13 Nov 2009 CH03 Secretary's details changed for Sidney Barrie on 12 October 2009
09 May 2009 288b Appointment terminated director dean finch
14 Jan 2009 AA Full accounts made up to 31 March 2008