HIRD RAIL DEVELOPMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

03/06/253 June 2025 Purchase of own shares.

View Document

30/05/2530 May 2025 Cancellation of shares. Statement of capital on 2025-03-18

View Document

07/05/257 May 2025 Appointment of Melanie Dawn Naylor as a director on 2025-05-07

View Document

03/04/253 April 2025 Termination of appointment of Gary Michael Elliott as a director on 2025-03-18

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

14/02/2414 February 2024 Cancellation of shares. Statement of capital on 2024-01-16

View Document

14/02/2414 February 2024 Purchase of own shares.

View Document

08/02/248 February 2024 Termination of appointment of John Smith as a director on 2024-02-08

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/06/143 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/06/137 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

31/05/1231 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 CURRSHO FROM 31/05/2012 TO 30/04/2012

View Document

12/07/1112 July 2011 ARTICLES OF ASSOCIATION

View Document

27/06/1127 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED JOHN SMITH

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MICHAEL DAVID HIRD

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED STEPHEN NICKLEN

View Document

22/06/1122 June 2011 SECRETARY APPOINTED MICHAEL DAVID HIRD

View Document

20/05/1120 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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