Advanced company searchLink opens in new window

RAILSTON & COMPANY LTD

Company number 08682574

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)
15 Jan 2025 CH01 Director's details changed for Mr Christopher John Gibson on 15 January 2025
10 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
19 Mar 2024 CH01 Director's details changed for Mr Jason Paul Railston Watkins on 10 March 2024
19 Mar 2024 CH01 Director's details changed for Mr Jason Paul Railston Watkins on 10 March 2024
19 Mar 2024 PSC04 Change of details for Mr Jason Railston Watkins as a person with significant control on 10 March 2024
19 Mar 2024 CH01 Director's details changed for Mr Christopher John Gibson on 10 March 2024
19 Mar 2024 CH01 Director's details changed for Mr Christopher John Gibson on 10 March 2024
02 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
11 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
23 May 2023 AD01 Registered office address changed from Ingenuity Centre Triumph Road Nottingham NG7 2TU England to Sadler Bridge Studios Bold Lane Derby DE1 3NT on 23 May 2023
10 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
30 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
02 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
11 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
25 Feb 2020 AAMD Amended micro company accounts made up to 30 September 2018
06 Feb 2020 AA Micro company accounts made up to 30 September 2019
05 Dec 2019 AD01 Registered office address changed from Suite B6, Swan House the Park Market Bosworth Nuneaton CV13 0LJ England to Ingenuity Centre Triumph Road Nottingham NG7 2TU on 5 December 2019
02 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
14 Aug 2019 AD01 Registered office address changed from Holly House Farm Brascote Newbold Verdon Leicester LE9 9LE England to Suite B6, Swan House the Park Market Bosworth Nuneaton CV13 0LJ on 14 August 2019
25 Mar 2019 AP01 Appointment of Mr Christopher John Gibson as a director on 25 March 2019
15 Mar 2019 AA Micro company accounts made up to 30 September 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
03 Apr 2018 AA Micro company accounts made up to 30 September 2017