- Company Overview for KILBRIDE RAIL LIMITED (SC300665)
- Filing history for KILBRIDE RAIL LIMITED (SC300665)
- People for KILBRIDE RAIL LIMITED (SC300665)
- Charges for KILBRIDE RAIL LIMITED (SC300665)
- More for KILBRIDE RAIL LIMITED (SC300665)
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) |
---|---|---|---|
17 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
07 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
02 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
27 Jan 2015 | TM01 | Termination of appointment of Timothy Patrick Martin Carroll as a director on 14 January 2015 | |
06 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
26 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
11 Jul 2013 | CERTNM |
Company name changed kilbride consulting LIMITED\certificate issued on 11/07/13
|
|
11 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2013 | CH01 | Director's details changed for Mr Colin Roderick Banyard on 28 June 2013 | |
28 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 19 June 2013
|
|
28 Jun 2013 | CH01 | Director's details changed for Jacqueline Anne Burns on 28 June 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Timothy Patrick Martin Carroll on 28 June 2013 | |
09 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
18 Apr 2013 | CH01 | Director's details changed for Jacqueline Anne Burns on 10 April 2013 | |
27 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
02 Nov 2012 | CH01 | Director's details changed for Jacqueline Anne Burns on 1 November 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
06 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
04 Nov 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
03 Oct 2011 | CH01 | Director's details changed for Mr Colin Roderick Banyard on 15 September 2011 | |
02 Aug 2011 | TM01 | Termination of appointment of John Broomfield as a director |