- Company Overview for RAILEX FILE AND STORE LTD (08355665)
- Filing history for RAILEX FILE AND STORE LTD (08355665)
- People for RAILEX FILE AND STORE LTD (08355665)
- Charges for RAILEX FILE AND STORE LTD (08355665)
- More for RAILEX FILE AND STORE LTD (08355665)
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
|
|
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
|
|
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
|
|
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
|
|
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
|