Advanced company searchLink opens in new window

RAIL INDUSTRY CONTRACTORS ASSOCIATION LTD

Company number 03802483

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)
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