- Company Overview for KILBRIDE RAIL TERMINALS LTD (SC334677)
- Filing history for KILBRIDE RAIL TERMINALS LTD (SC334677)
- People for KILBRIDE RAIL TERMINALS LTD (SC334677)
- Charges for KILBRIDE RAIL TERMINALS LTD (SC334677)
- More for KILBRIDE RAIL TERMINALS LTD (SC334677)
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) |
---|---|---|---|
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
03 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
02 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
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 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
02 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
26 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Timothy Patrick Martin Carroll on 28 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 Mr Colin Roderick Banyard on 28 June 2013 | |
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 | |
30 Nov 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
02 Nov 2012 | CH01 | Director's details changed for Jacqueline Anne Burns on 1 November 2012 | |
09 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
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 | |
07 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Jaqueline Anne Burns on 10 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Peter Frost on 10 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for John Richard Broomfield on 10 April 2010 |