GLOBAL RAIL CONSTRUCTION LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewStatement of company's objects

View Document

29/05/2529 May 2025 Satisfaction of charge 042727980003 in full

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

11/03/2511 March 2025 Appointment of Andrea Maestri as a director on 2025-03-01

View Document

06/03/256 March 2025 Full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

22/04/2422 April 2024 Director's details changed for Ms Claire Ashley Knighton on 2024-04-22

View Document

21/12/2321 December 2023 Appointment of Ms Claire Ashley Knighton as a director on 2023-09-07

View Document

02/10/232 October 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

21/09/2321 September 2023 Notification of Rsk Environment Limited as a person with significant control on 2023-09-07

View Document

20/09/2320 September 2023 Cessation of Ivan Peter Holloway as a person with significant control on 2023-09-07

View Document

20/09/2320 September 2023 Appointment of Alasdair Alan Ryder as a director on 2023-09-07

View Document

20/09/2320 September 2023 Registered office address changed from Units 18 & 20 the Io Centre Hearle Way Hatfield Hertfordshire AL10 9EW United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2023-09-20

View Document

20/09/2320 September 2023 Cessation of Marco Giovanni Lombardelli as a person with significant control on 2023-09-07

View Document

20/09/2320 September 2023 Appointment of Sally Evans as a secretary on 2023-09-07

View Document

20/09/2320 September 2023 Termination of appointment of Ivan Peter Holloway as a director on 2023-09-07

View Document

20/09/2320 September 2023 Termination of appointment of Melissa Lombardelli as a secretary on 2023-09-07

View Document

20/09/2320 September 2023 Change of details for Mr Ivan Peter Holloway as a person with significant control on 2023-08-18

View Document

20/09/2320 September 2023 Appointment of Ms Abigail Sarah Draper as a director on 2023-09-07

View Document

22/08/2322 August 2023 Director's details changed for Ivan Peter Holloway on 2023-08-18

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

06/07/236 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/10/226 October 2022 Registration of charge 042727980003, created on 2022-09-26

View Document

27/09/2227 September 2022 Director's details changed for Mr Marco Giovanni Lombardelli on 2022-09-21

View Document

27/09/2227 September 2022 Change of details for Mr Marco Giovanni Lombardelli as a person with significant control on 2022-09-21

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/05/2124 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

08/06/208 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM UNIT18-20 THE IO CENTRE HEARLE WAY HATFIELD HERTFORDSHIRE AL10 9EW UNITED KINGDOM

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

18/06/1718 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/08/1528 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/08/1429 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

03/02/143 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

03/09/133 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

31/08/1231 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

02/09/112 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

21/09/1021 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN PETER HOLLOWAY / 01/07/2010

View Document

22/02/1022 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

02/12/092 December 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

18/09/0918 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MELISSA LOMBARDELLI / 18/09/2009

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCO LOMBARDELLI / 18/09/2009

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN HOLLOWAY / 18/09/2009

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

03/09/043 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL, ST. ALBANS HERTFORDSHIRE AL1 1HD

View Document

02/09/032 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 S366A DISP HOLDING AGM 05/08/02

View Document

19/08/0219 August 2002 S386 DISP APP AUDS 05/08/02

View Document

11/06/0211 June 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 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