KELLY RAIL GROUP LTD

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Timothy Joseph Kelly as a director on 2025-03-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

12/10/2412 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Director's details changed for Mr Timothy Joseph Kelly on 2024-02-06

View Document

05/02/245 February 2024 Director's details changed for Mr Timothy Patrick Kelly on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr Timothy Joseph Kelly on 2024-02-05

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

17/01/2417 January 2024 Director's details changed for Mr Timothy Patrick Kelly on 2024-01-17

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2023-01-01

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-01-02

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-01-03

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/14

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH KELLY / 06/02/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN KELLY / 06/02/2015

View Document

30/01/1530 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM, KELLY HOUSE FOURTH WAY, WEMBLEY, MIDDLESEX, HA9 0LH, UNITED KINGDOM

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM, KELLY HOUSE HEADSTONE ROAD, HARROW, HA1 1PD

View Document

03/06/143 June 2014 SECOND FILING WITH MUD 24/01/14 FOR FORM AR01

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK BRADLEY / 21/02/2014

View Document

10/03/1410 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

21/02/1421 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK BRADLEY / 21/02/2014

View Document

19/02/1419 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED AIDAN KELLY

View Document

17/06/1317 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1317 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 104500

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/12

View Document

15/02/1315 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1228 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

19/03/1219 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/11

View Document

24/10/1124 October 2011 CHANGE OF NAME 14/10/2011

View Document

08/06/118 June 2011 CURRSHO FROM 31/01/2012 TO 30/06/2011

View Document

08/06/118 June 2011 SECRETARY APPOINTED JAMES PATRICK BRADLEY

View Document

24/01/1124 January 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