N W RAIL LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Final Gazette dissolved following liquidation |
| 12/05/2512 May 2025 | Final Gazette dissolved following liquidation |
| 12/02/2512 February 2025 | Return of final meeting in a members' voluntary winding up |
| 04/04/244 April 2024 | Registered office address changed from Unit 16 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH to 6 Royal Mews Southend on Sea Essex SS1 3DB on 2024-04-04 |
| 04/04/244 April 2024 | Declaration of solvency |
| 11/03/2411 March 2024 | Appointment of a voluntary liquidator |
| 11/03/2411 March 2024 | Resolutions |
| 11/03/2411 March 2024 | Resolutions |
| 23/02/2423 February 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/11/2330 November 2023 | Satisfaction of charge 3 in full |
| 04/09/234 September 2023 | Confirmation statement made on 2023-08-31 with updates |
| 16/05/2316 May 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 10/11/2210 November 2022 | Change of details for Mr Nicholas Rutter as a person with significant control on 2022-11-09 |
| 10/11/2210 November 2022 | Director's details changed for Mr Nicholas Rutter on 2022-11-09 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-11 with updates |
| 21/01/2221 January 2022 | Termination of appointment of William Thomas Rutter as a director on 2021-12-06 |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/05/1930 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RUTTER / 16/01/2019 |
| 17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS RUTTER / 16/01/2019 |
| 16/01/1916 January 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS RUTTER / 16/01/2019 |
| 16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RUTTER / 16/01/2019 |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
| 14/01/1914 January 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS RUTTER / 11/01/2019 |
| 29/05/1829 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
| 23/05/1723 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
| 25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 11/10/1611 October 2016 | DIRECTOR APPOINTED MR NICHOLAS RUTTER |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 19/01/1619 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
| 01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 29/01/1529 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
| 06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 14/01/1414 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
| 14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM HIGHCROFT WOODHAM ROAD BATTLESBRIDGE WICKFORD ESSEX SS11 7QL ENGLAND |
| 24/08/1324 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 24/08/1324 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 18/01/1318 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
| 08/11/128 November 2012 | APPOINTMENT TERMINATED, SECRETARY VICTORIA RUTTER |
| 18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 11/01/1211 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
| 29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 28/02/1128 February 2011 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 20 COCKRIDDEN FARM ESTATE BRENTWOOD ROAD HERONGATE BRENTWOOD ESSEX CM13 3LH UNITED KINGDOM |
| 20/01/1120 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
| 16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 14/05/1014 May 2010 | DIRECTOR APPOINTED MR WILLIAM THOMAS RUTTER |
| 11/05/1011 May 2010 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUTTER |
| 14/01/1014 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
| 14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM RUTTER / 14/01/2010 |
| 31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 12/01/0912 January 2009 | LOCATION OF DEBENTURE REGISTER |
| 12/01/0912 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
| 12/01/0912 January 2009 | LOCATION OF REGISTER OF MEMBERS |
| 12/01/0912 January 2009 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 20 COCKRIDDEN FARM ESTATE BRENTWOOD ROAD HERONGATE BRENTWOOD ESSEX CM13 3LH |
| 06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 22/08/0822 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 24/06/0824 June 2008 | ALTER ARTICLES 06/04/2008 |
| 19/06/0819 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 28/01/0828 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
| 13/09/0713 September 2007 | SECRETARY RESIGNED |
| 13/09/0713 September 2007 | NEW SECRETARY APPOINTED |
| 13/09/0713 September 2007 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 2ND FLOOR, MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
| 02/05/072 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/01/0726 January 2007 | NEW DIRECTOR APPOINTED |
| 26/01/0726 January 2007 | NEW SECRETARY APPOINTED |
| 11/01/0711 January 2007 | DIRECTOR RESIGNED |
| 11/01/0711 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 11/01/0711 January 2007 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of N W RAIL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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