K D RAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/11/2122 November 2021 | Cessation of Robert Anthony White as a person with significant control on 2021-10-10 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-11 with updates |
22/11/2122 November 2021 | Notification of Bruce White as a person with significant control on 2021-10-10 |
22/11/2122 November 2021 | Notification of Andrea Carol Pask-Smith as a person with significant control on 2021-10-10 |
14/10/2114 October 2021 | Registered office address changed from 7 Hollinwell Close Whitestone Nuneaton Warwickshire CV11 6TU to Unit 17 Shilton Industrial Estate Shilton Coventry CV7 9JY on 2021-10-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | DIRECTOR APPOINTED MS ANDREA CAROL PASK-SMITH |
29/01/2029 January 2020 | APPOINTMENT TERMINATED, SECRETARY DEBRA WHITE |
29/01/2029 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WHITE / 29/01/2020 |
29/01/2029 January 2020 | DIRECTOR APPOINTED MR BRUCE WHITE |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
15/04/1915 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
25/04/1825 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
20/05/1720 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/10/1519 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/11/1421 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/10/1314 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/10/1219 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/10/1120 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/10/1014 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
22/05/1022 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY JOHN WHITE / 14/10/2009 |
14/10/0914 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
19/05/0919 May 2009 | 31/03/09 TOTAL EXEMPTION FULL |
21/10/0821 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | 31/03/08 TOTAL EXEMPTION FULL |
01/11/071 November 2007 | RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
23/10/0623 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
25/10/0525 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
18/10/0418 October 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/10/0318 October 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
09/06/039 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/10/0215 October 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
22/05/0222 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
18/10/0118 October 2001 | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
28/06/0128 June 2001 | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
25/05/0125 May 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
26/06/0026 June 2000 | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
30/05/0030 May 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
10/02/0010 February 2000 | SECRETARY RESIGNED |
10/02/0010 February 2000 | NEW SECRETARY APPOINTED |
10/02/0010 February 2000 | DIRECTOR RESIGNED |
24/08/9924 August 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
21/06/9921 June 1999 | RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS |
08/12/988 December 1998 | PARTICULARS OF MORTGAGE/CHARGE |
09/09/989 September 1998 | REGISTERED OFFICE CHANGED ON 09/09/98 FROM: SUNNYSIDE PARK HINCKLEY LEICESTERSHIRE LE10 1SH |
16/07/9816 July 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
07/07/987 July 1998 | RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS |
10/02/9810 February 1998 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98 |
02/12/972 December 1997 | NEW SECRETARY APPOINTED |
19/11/9719 November 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/11/9714 November 1997 | REGISTERED OFFICE CHANGED ON 14/11/97 FROM: UNIT 10 SUNNYSIDE PARK HINCKLEY FIELDS INDUSTRIAL PARK HINCKLEY LEICESTERSHIRE LE10 1PJ |
14/11/9714 November 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/11/9711 November 1997 | REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 157 ASHBY ROAD HINCKLEY LEICESTERSHIRE LE10 1SH |
08/10/978 October 1997 | NEW DIRECTOR APPOINTED |
29/06/9729 June 1997 | REGISTERED OFFICE CHANGED ON 29/06/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
29/06/9729 June 1997 | NEW DIRECTOR APPOINTED |
29/06/9729 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/06/9729 June 1997 | SECRETARY RESIGNED |
29/06/9729 June 1997 | DIRECTOR RESIGNED |
28/06/9728 June 1997 | NC INC ALREADY ADJUSTED 23/06/97 |
28/06/9728 June 1997 | £ NC 1000/3000 23/06/9 |
23/06/9723 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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