- Company Overview for UNIPART RAIL LIMITED (03038418)
- Filing history for UNIPART RAIL LIMITED (03038418)
- People for UNIPART RAIL LIMITED (03038418)
- Charges for UNIPART RAIL LIMITED (03038418)
- More for UNIPART RAIL LIMITED (03038418)
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) |
---|---|---|---|
24 Jul 2016 | AP01 | Appointment of Mr Jonathan Chitty as a director on 1 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Paul Mark Dessain as a director on 1 July 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jun 2015 | AP03 | Appointment of Mr Robert Paul David O'brien as a secretary on 1 June 2015 | |
10 Jun 2015 | TM02 | Termination of appointment of Michael Douglas Rimmer as a secretary on 1 June 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
28 Feb 2015 | MR04 | Satisfaction of charge 030384180007 in full | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Sep 2013 | AP01 | Appointment of Mr George James Tillier as a director | |
27 Apr 2013 | MR01 | Registration of charge 030384180007 | |
02 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
20 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
07 Apr 2011 | CH01 | Director's details changed for John Mitchell Neill on 7 April 2011 | |
21 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 | |
14 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
18 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
15 Jun 2009 | 288b | Appointment terminated director christopher davies | |
09 Apr 2009 | 363a | Return made up to 22/03/09; full list of members |