- Company Overview for RAIL HIRE (UK) LTD. (06758009)
- Filing history for RAIL HIRE (UK) LTD. (06758009)
- People for RAIL HIRE (UK) LTD. (06758009)
- Charges for RAIL HIRE (UK) LTD. (06758009)
- More for RAIL HIRE (UK) LTD. (06758009)
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) |
---|---|---|---|
20 Dec 2017 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 20 December 2017 | |
08 Dec 2017 | MR01 | Registration of charge 067580090004, created on 6 December 2017 | |
25 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
06 Apr 2017 | TM02 | Termination of appointment of James Edward Blair as a secretary on 30 March 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Aug 2016 | MR04 | Satisfaction of charge 067580090003 in full | |
08 Apr 2016 | AP01 | Appointment of Mr Thomas Christopher Morgan as a director on 1 April 2016 | |
21 Mar 2016 | AP01 | Appointment of Russell Down as a director on 5 February 2016 | |
21 Mar 2016 | AP03 | Appointment of James Edward Blair as a secretary on 5 February 2016 | |
21 Mar 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
21 Mar 2016 | TM01 | Termination of appointment of Martin John Davies as a director on 5 February 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from 6 Solway Court Crewe Business Park Crewe Cheshire CW1 6LD to Chase House 16 the Parks Newton-Le-Willows Merseyside WA12 0JQ on 14 March 2016 | |
08 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
25 Jan 2016 | MA | Memorandum and Articles of Association | |
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
12 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 May 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
07 May 2015 | MR01 | Registration of charge 067580090003, created on 5 May 2015 | |
23 Feb 2015 | CH01 | Director's details changed for Mr Martin John Davies on 16 February 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Jul 2014 | AD01 | Registered office address changed from Building 9 Unit 9a Radway Green Business & Technology Centre Radway Green Crewe Cheshire CW2 5PR on 9 July 2014 |