COLAS RAIL LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Jean-Pierre Bertrand on 2025-01-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

01/05/251 May 2025 Director's details changed for Mr Gregory Oriol on 2025-01-01

View Document

24/10/2424 October 2024 Full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

22/11/2322 November 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

07/03/237 March 2023 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Full accounts made up to 2020-12-31

View Document

02/07/202 July 2020 SECRETARY'S CHANGE OF PARTICULARS / JAMES JOSEPH QUINNELL / 25/10/2019

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR HERVÉ LE JOLIFF

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GRASS

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM DACRE HOUSE 19 DACRE STREET LONDON SW1H 0DJ

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/11/1730 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR GREGORY ORIOL

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERIC ERMENEUX

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK GUÉNOLÉ

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR FRANCIS GRASS

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FOSTIER

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR JEAN-PIERRE BERTRAND

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR PATRICK JEAN YVES GUÉNOLÉ

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN EVANS

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR ONDREJ ROUBICEK

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYNES

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE BERTRAND

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER MARK HARRISON

View Document

10/05/1610 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN DUNN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN DUNN

View Document

01/06/151 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029955250002

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR RICHARD FOSTIER

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR FREDERIC ERMENEUX

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES GIRAL

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR JEAN-PIERRE BERTRAND

View Document

15/04/1415 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029955250002

View Document

22/07/1322 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED JULIAN PETER DUNN

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLAXTON

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR NIGEL DENNIS CLAXTON

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR STEPHEN JOHN HAYNES

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR ONDREJ ROUBICEK

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR COLIN JOHN EVANS

View Document

16/06/1116 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE BERTRAND

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR THIERRY GENESTAR

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL CLAXTON

View Document

09/12/109 December 2010 SECRETARY APPOINTED JAMES JOSEPH QUINNELL

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIERRE BERTRAND / 08/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY GENESTAR / 08/06/2010

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM DALY

View Document

31/12/0931 December 2009 SECRETARY APPOINTED NIGEL DENIS CLAXTON

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/11/0811 November 2008 SECRETARY APPOINTED WILLIAM DALY

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY CLIVE NOBLE

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: STEPHENSON HOUSE 2 CHERRY ORCHARD ROAD CROYDON SURREY CR9 6JA

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/075 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 COMPANY NAME CHANGED AMEC SPIE RAIL (UK) LIMITED CERTIFICATE ISSUED ON 28/06/07

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: SANDIWAY HOUSE LITTLEDALES LANE HARTFORD NORTHWICH CHESHIRE CW8 2YA

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 COMPANY NAME CHANGED AMEC RAIL LIMITED CERTIFICATE ISSUED ON 23/07/03

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 ALTERARTICLES10/02/00

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 AUDITOR'S RESIGNATION

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA

View Document

30/09/9630 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9630 September 1996 ADOPT MEM AND ARTS 20/09/96

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 COMPANY NAME CHANGED SOUTH WEST INFRASTRUCTURE MAINTE NANCE COMPANY LIMITED CERTIFICATE ISSUED ON 19/09/96

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

06/07/966 July 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

01/05/961 May 1996 REGISTERED OFFICE CHANGED ON 01/05/96 FROM: EUSTON HOUSE 24 EVERSHOLT STREET LONDON NW1 1DZ

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/04/96

View Document

19/04/9619 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/04/96

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/11/9428 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company