D.R.C. RAIL PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

06/12/236 December 2023 Termination of appointment of Jayne Michelle Bowker Cattle as a director on 2023-11-22

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

06/12/236 December 2023 Change of details for Mr David Robert Cattle as a person with significant control on 2023-11-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 12 VENN HILL MILTON ABBOT TAVISTOCK PL19 0NY ENGLAND

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

20/08/1620 August 2016 REGISTERED OFFICE CHANGED ON 20/08/2016 FROM BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/01/161 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK NORTH YORKSHIRE YO60 6RZ

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/149 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1217 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY CATTLE

View Document

19/03/1019 March 2010 SECRETARY APPOINTED MR DAVID CATTLE

View Document

19/03/1019 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE MICHELLE BOWKER CATTLE / 09/12/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT CATTLE / 19/12/2009

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM HUTTON HOUSE SHERIFF HUTTON INDUSTRIAL PARK YORK ROAD SHERIFF HUTTON YORK NORTH YORKSHIRE YO60 6RZ

View Document

15/01/0915 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: CASTLE VIEW MAIN STREET SHERIFF HUTTON YORK NORTH YORKSHIRE YO60 6SS

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 71 BROOME CLOSE HUNTINGTON YORK NORTH YORKSHIRE YO32 9RH

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/03/9922 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 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