Advanced company searchLink opens in new window

RAILEX FILE AND STORE LTD

Company number 08355665

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)
19 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with updates
12 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 11 January 2017 with updates
04 Aug 2017 PSC01 Notification of Elizabeth Porter as a person with significant control on 10 January 2017
10 Feb 2017 CS01 Confirmation statement made on 10 January 2017 with updates
20 Oct 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
23 Sep 2016 MR01 Registration of charge 083556650001, created on 20 September 2016
21 Sep 2016 AD01 Registered office address changed from Crossways Church Road Halstead Sevenoaks Kent TN14 7HF to Brysdale House Drumhead Road, Chorley North Business Park Chorley PR6 7DE on 21 September 2016
21 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-21
20 Sep 2016 AP01 Appointment of Mr John Alexander Green as a director on 20 September 2016
20 Sep 2016 TM01 Termination of appointment of Howard Wilson as a director on 20 September 2016
07 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Aug 2016 AP01 Appointment of Mrs Elizabeth Porter as a director on 3 August 2016
08 Aug 2016 TM01 Termination of appointment of Michelle Suzanne Jill Watson as a director on 8 August 2016
29 Jul 2016 AP01 Appointment of Howard Wilson as a director on 22 July 2016
26 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
09 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
06 Feb 2014 AD01 Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 6 February 2014
06 Feb 2014 AP01 Appointment of Mrs Michelle Suzanne Jill Watson as a director
06 Feb 2014 TM02 Termination of appointment of Kevin West as a secretary
16 Dec 2013 TM01 Termination of appointment of Kevin West as a director
10 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted