Advanced company searchLink opens in new window

WILLIAM COOK RAIL LIMITED

Company number 08694277

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 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
15 Jul 2016 AP01 Appointment of Mr Timothy Richard Bentley as a director on 15 July 2016
15 Jul 2016 AP01 Appointment of Mr Christopher David Seymour as a director on 15 July 2016
12 Apr 2016 AA Full accounts made up to 27 June 2015
29 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,500,000
10 Jul 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
10 Jul 2015 TM01 Termination of appointment of Kevin John Grayley as a director on 1 July 2015
15 Jun 2015 TM01 Termination of appointment of Arnaud Guy Roger Marie Massant as a director on 10 June 2015
03 Feb 2015 CH01 Director's details changed for Mr Arnauld Guy Roger Marie Massant on 3 February 2015
13 Jan 2015 AA Full accounts made up to 29 March 2014
12 Jan 2015 AP01 Appointment of Mr Arnauld Guy Roger Marie Massant as a director on 5 January 2015
24 Dec 2014 MR01 Registration of charge 086942770002, created on 22 December 2014
24 Dec 2014 MR01 Registration of charge 086942770005, created on 22 December 2014
24 Dec 2014 MR01 Registration of charge 086942770003, created on 22 December 2014
24 Dec 2014 MR01 Registration of charge 086942770004, created on 22 December 2014
24 Dec 2014 MR01 Registration of charge 086942770006, created on 22 December 2014
24 Dec 2014 MR01 Registration of charge 086942770007, created on 22 December 2014
15 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2,500,000
02 Oct 2014 MR04 Satisfaction of charge 086942770001 in full
21 May 2014 AP01 Appointment of Mr Kevin John Grayley as a director
01 Apr 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 2,500,000
29 Nov 2013 MR01 Registration of charge 086942770001
16 Oct 2013 AD01 Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 16 October 2013
10 Oct 2013 TM01 Termination of appointment of Gweco Directors Ltd as a director