RAIL INDUSTRY CONTRACTORS ASSOCIATION LTD
Company number 03802483
- Company Overview for RAIL INDUSTRY CONTRACTORS ASSOCIATION LTD (03802483)
- Filing history for RAIL INDUSTRY CONTRACTORS ASSOCIATION LTD (03802483)
- People for RAIL INDUSTRY CONTRACTORS ASSOCIATION LTD (03802483)
- More for RAIL INDUSTRY CONTRACTORS ASSOCIATION LTD (03802483)
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) |
---|---|---|---|
22 Jun 2018 | AP01 | Appointment of Mr Stephen Burns as a director on 12 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Leigh Paul Miller as a director on 10 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mrs Gemma Louise Newby as a director on 10 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of John David Jebson as a director on 6 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Mark Farnsworth as a director on 6 June 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Pino De Rosa on 6 April 2017 | |
28 Nov 2017 | CH03 | Secretary's details changed for Mr Pino Derosa on 6 April 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
10 May 2017 | AP01 | Appointment of Mr Gareth Vincent Morris as a director on 9 May 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
27 May 2016 | AP01 | Appointment of Mr Simon Edward Jamieson as a director on 16 May 2016 | |
25 May 2016 | TM01 | Termination of appointment of Graham Adams Piggott as a director on 16 May 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Jul 2015 | AR01 | Annual return made up to 8 July 2015 no member list | |
16 Jul 2015 | AD01 | Registered office address changed from C/O Pino De Rosa Bridgeway House Beeston Business Park, Technology Drive Beeston Nottingham NG9 1LA to Bridgeway House Riverside Way Nottingham NG2 1DP on 16 July 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr John David Jebson as a director on 2 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Stephen William Fisher as a director on 27 May 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Andrew Christopher Selwyn as a director on 31 December 2014 | |
09 Jul 2014 | AR01 | Annual return made up to 8 July 2014 no member list | |
09 Jul 2014 | AD02 | Register inspection address has been changed from C/O Mick Martin Sunflower House Drome Road Copmanthorpe York YO23 3TG England | |
09 Jul 2014 | TM01 | Termination of appointment of Donovan Clarke as a director | |
24 Jun 2014 | AP01 | Appointment of Mr Stephen William Fisher as a director |