Advanced company searchLink opens in new window

RAIL HIRE (UK) LTD.

Company number 06758009

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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