CAIB RAIL HOLDINGS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Termination of appointment of Mark Damian Stevenson as a director on 2024-09-23

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Change of details for Alstertor Rail Uk Limited as a person with significant control on 2023-02-20

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

09/06/239 June 2023 Change of details for Alstertor Rail Uk Limited as a person with significant control on 2018-05-11

View Document

09/06/239 June 2023 Change of details for Alstertor Rail Uk Limited as a person with significant control on 2016-04-06

View Document

06/06/236 June 2023 Termination of appointment of Robert Kevin Brook as a director on 2023-01-31

View Document

06/06/236 June 2023 Director's details changed for Mr Colin Peter Russell Denman on 2022-05-12

View Document

20/02/2320 February 2023 Registered office address changed from Two Parklands Parklands Business Park Rubery Birmingham B45 9PZ United Kingdom to Unit 2 Topaz Business Park Birmingham Road Bromsgrove B61 0GD on 2023-02-20

View Document

29/11/2229 November 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Appointment of Mr Mark Damian Stevenson as a director on 2021-07-01

View Document

06/10/216 October 2021 Termination of appointment of Heiko Roman Michael Fischer as a director on 2021-06-30

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM B32 1AF

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 AUDITOR'S RESIGNATION

View Document

21/04/1721 April 2017 AUDITOR'S RESIGNATION

View Document

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1622 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1523 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/06/1427 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

24/02/1424 February 2014 13/02/14 STATEMENT OF CAPITAL GBP 20916037.00

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1327 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1115 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEVIN BROOK / 03/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR HEIKO ROMAN MICHAEL FISCHER / 03/05/2011

View Document

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

View Document

17/06/1017 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEIKO FISCHER / 07/05/2009

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY SECRETARIAL SERVICES LIMITED

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 S366A DISP HOLDING AGM 04/10/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 ARTICLES OF ASSOCIATION

View Document

25/03/0425 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/046 March 2004 ARTICLES OF ASSOCIATION

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

30/04/0330 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

09/07/029 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM: 1 LAMB WALK LONDON SE1 3TT

View Document

05/05/025 May 2002 NEW SECRETARY APPOINTED

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: CHAPEL HOUSE ALMA ROAD WINDSOR BERKSHIRE SL4 3HD

View Document

04/07/004 July 2000 COMPANY NAME CHANGED CAIB UK LIMITED CERTIFICATE ISSUED ON 05/07/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: 6,WOKING EIGHT FORSYTH ROAD WOKING SURREY GU21 5SB

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE 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

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/03/9411 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 £ NC 15000000/25000000 09/03/93

View Document

23/03/9323 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/93

View Document

23/03/9323 March 1993 NC INC ALREADY ADJUSTED 09/03/93

View Document

17/03/9317 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: DUKE'S COURT WOKING SURREY GU12 5BH

View Document

27/07/9227 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/92

View Document

27/07/9227 July 1992 £ NC 1500000/15000000 29/

View Document

27/07/9227 July 1992 NC INC ALREADY ADJUSTED 29/06/92

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 ADOPT MEM AND ARTS 14/05/92

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 ADOPT MEM AND ARTS 28/06/91

View Document

12/07/9112 July 1991 NC INC ALREADY ADJUSTED 28/06/91

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/03/9022 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 ADOPT MEM AND ARTS 16/01/90

View Document

23/01/9023 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/8930 November 1989 DIRECTOR RESIGNED

View Document

10/08/8910 August 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: THIRD FLOOR CLARENDON HOUSE 11-12 CLIFFORD STREET LONDON W1

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8812 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 COMPANY NAME CHANGED STORAGE & TRANSPORT SYSTEM LIMIT ED CERTIFICATE ISSUED ON 27/11/87

View Document

20/09/8720 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

03/07/863 July 1986 REGISTERED OFFICE CHANGED ON 03/07/86 FROM: RAILWAY HOUSE RAILWAY ST CHELMSFORD ESSEX

View Document

03/05/863 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/563 August 1956 CERTIFICATE OF INCORPORATION

View Document

03/08/563 August 1956 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