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) |
---|---|---|---|
03 Jun 2014 | TM01 | Termination of appointment of Nick Turner as a director | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 8 July 2013 no member list | |
12 Jul 2013 | AD02 | Register inspection address has been changed | |
11 Jul 2013 | AP01 | Appointment of Mr Andrew Christopher Selwyn as a director | |
10 Jul 2013 | AP01 | Appointment of Mr Lawrence Wayne Eineman as a director | |
09 Jul 2013 | AP01 | Appointment of Mr Graham Adams Piggott as a director | |
03 Jul 2013 | TM01 | Termination of appointment of Martin Mould as a director | |
25 Apr 2013 | TM01 | Termination of appointment of Tony Evans as a director | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Sep 2012 | TM01 | Termination of appointment of Simon Jamieson as a director | |
24 Jul 2012 | AR01 | Annual return made up to 8 July 2012 no member list | |
27 Jun 2012 | AP01 | Appointment of Mr Mark Farnsworth as a director | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Jan 2012 | AD01 | Registered office address changed from Gin Gan House Thropton Morpeth Northumberland NE65 7TL on 5 January 2012 | |
20 Sep 2011 | CH01 | Director's details changed for Mr Simon Edward Jamieson on 20 September 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 8 July 2011 no member list | |
19 Sep 2011 | TM01 | Termination of appointment of Tony Mills as a director | |
13 Jun 2011 | AP01 | Appointment of Mr Tony Leonard Evans as a director | |
10 Jun 2011 | AP01 | Appointment of Mr Simon Edward Jamieson as a director | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 8 July 2010 no member list | |
24 Sep 2010 | CH03 | Secretary's details changed for Mr Pino Derosa on 8 July 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Pino De Rosa on 8 July 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Roger Stewart on 8 July 2010 |