AJ RAIL AND CIVIL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-09-08 with updates |
08/09/258 September 2025 New | Change of details for Mr Alun John Griffiths as a person with significant control on 2025-09-05 |
28/08/2528 August 2025 New | Satisfaction of charge 140307030001 in full |
19/05/2519 May 2025 | Appointment of Mr Alun John Grifiths as a director on 2025-03-14 |
19/05/2519 May 2025 | Cessation of Tracy Potter Grayson as a person with significant control on 2025-03-14 |
19/05/2519 May 2025 | Termination of appointment of Tracy Potter Grayson as a director on 2025-03-14 |
19/05/2519 May 2025 | Notification of Alun John Griffiths as a person with significant control on 2025-03-14 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with updates |
19/05/2519 May 2025 | Cessation of Frankie Rayner as a person with significant control on 2025-03-14 |
05/05/255 May 2025 | Registered office address changed from 3rd Floor 86-90 Paul Street London Greater London EC2A 4NE England to 130 Wyncliffe Gardens Cardiff CF23 7FB on 2025-05-05 |
25/04/2525 April 2025 | Termination of appointment of Frankie Rayner as a director on 2025-04-22 |
25/04/2525 April 2025 | Termination of appointment of Alun John Griffiths as a director on 2025-04-14 |
09/04/259 April 2025 | Director's details changed for Miss Tracy Potter Grayson on 2025-04-09 |
09/04/259 April 2025 | Director's details changed for Mr Frankie Rayner on 2025-04-09 |
09/04/259 April 2025 | Director's details changed for Miss Tracy Potter Grayson on 2025-04-09 |
09/04/259 April 2025 | Change of details for Miss Tracy Potter Grayson as a person with significant control on 2025-04-09 |
09/04/259 April 2025 | Change of details for Mr Frankie Rayner as a person with significant control on 2025-04-09 |
07/04/257 April 2025 | Registered office address changed from 6 Anchor Court Penclawdd Swansea SA4 3GX to 3rd Floor 86-90 Paul Street London Greater London EC2A 4NE on 2025-04-07 |
18/03/2518 March 2025 | Change of details for Miss Tracey Potter Grayson as a person with significant control on 2025-03-14 |
18/03/2518 March 2025 | Director's details changed for Miss Tracey Potter Grayson on 2025-03-14 |
14/03/2514 March 2025 | Notification of Tracey Potter Grayson as a person with significant control on 2025-03-14 |
14/03/2514 March 2025 | Cessation of Alun John Griffiths as a person with significant control on 2025-03-14 |
14/03/2514 March 2025 | Appointment of Mr Frankie Rayner as a director on 2025-03-14 |
14/03/2514 March 2025 | Appointment of Mrs Tracey Potter Grayson as a director on 2025-03-14 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with updates |
14/03/2514 March 2025 | Notification of Frankie Rayner as a person with significant control on 2025-03-14 |
06/03/256 March 2025 | Statement of capital following an allotment of shares on 2025-03-06 |
13/11/2413 November 2024 | Amended total exemption full accounts made up to 2024-06-30 |
13/11/2413 November 2024 | Amended micro company accounts made up to 2023-12-31 |
31/07/2431 July 2024 | Registered office address changed from PO Box 4385 14030703 - Companies House Default Address Cardiff CF14 8LH to 6 Anchor Court Penclawdd Swansea SA4 3GX on 2024-07-31 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-06-30 |
22/07/2422 July 2024 | Previous accounting period shortened from 2024-12-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
24/05/2424 May 2024 | Registered office address changed to PO Box 4385, 14030703 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-24 |
24/05/2424 May 2024 | |
24/05/2424 May 2024 | |
30/04/2430 April 2024 | Micro company accounts made up to 2023-12-31 |
22/01/2422 January 2024 | Previous accounting period shortened from 2024-04-30 to 2023-12-31 |
21/01/2421 January 2024 | Micro company accounts made up to 2023-04-30 |
08/01/248 January 2024 | Confirmation statement made on 2023-05-05 with updates |
08/01/248 January 2024 | Termination of appointment of Lee Charles Chapman as a director on 2023-05-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Registered office address changed from 130 Wyncliffe Gardens Cardiff CF23 7FB Wales to 53 Walter Street Tredegar NP22 4JJ on 2023-09-08 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-05 with updates |
06/04/236 April 2023 | Appointment of Mr Lee Charles Chapman as a director on 2023-04-01 |
06/04/236 April 2023 | Registered office address changed from 6 Anchor Court Penclawdd Swansea SA4 3GX Wales to 130 Wyncliffe Gardens Cardiff CF23 7FB on 2023-04-06 |
22/03/2322 March 2023 | Registration of charge 140307030001, created on 2023-03-17 |
06/04/226 April 2022 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AJ RAIL AND CIVIL ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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