- Company Overview for RAILSTON & COMPANY LTD (08682574)
- Filing history for RAILSTON & COMPANY LTD (08682574)
- People for RAILSTON & COMPANY LTD (08682574)
- More for RAILSTON & COMPANY LTD (08682574)
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 |