QW RAIL LEASING LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAll of the property or undertaking has been released from charge 062756210009

View Document

10/07/2510 July 2025 NewAll of the property or undertaking has been released from charge 062756210012

View Document

10/07/2510 July 2025 NewAll of the property or undertaking has been released from charge 062756210015

View Document

10/07/2510 July 2025 NewAll of the property or undertaking has been released from charge 062756210011

View Document

10/07/2510 July 2025 NewAll of the property or undertaking has been released from charge 062756210008

View Document

10/07/2510 July 2025 NewAll of the property or undertaking has been released from charge 062756210013

View Document

10/07/2510 July 2025 NewSatisfaction of charge 4 in full

View Document

10/07/2510 July 2025 NewSatisfaction of charge 1 in full

View Document

10/07/2510 July 2025 NewSatisfaction of charge 6 in full

View Document

10/07/2510 July 2025 NewSatisfaction of charge 062756210019 in full

View Document

10/07/2510 July 2025 NewAll of the property or undertaking has been released from charge 062756210010

View Document

10/07/2510 July 2025 NewAll of the property or undertaking has been released from charge 062756210007

View Document

10/07/2510 July 2025 NewAll of the property or undertaking has been released from charge 062756210018

View Document

10/07/2510 July 2025 NewAll of the property or undertaking has been released from charge 062756210016

View Document

10/07/2510 July 2025 NewAll of the property or undertaking has been released from charge 062756210017

View Document

10/07/2510 July 2025 NewAll of the property or undertaking has been released from charge 062756210014

View Document

10/07/2510 July 2025 NewAll of the property or undertaking has been released from charge 062756210013

View Document

10/07/2510 July 2025 NewAll of the property or undertaking has been released from charge 062756210013

View Document

10/07/2510 July 2025 NewAll of the property or undertaking has been released from charge 062756210018

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

18/12/2418 December 2024 Satisfaction of charge 2 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 5 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 3 in full

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Termination of appointment of Ololade Sanusi as a secretary on 2024-08-20

View Document

20/06/2420 June 2024 Appointment of Mrs Ololade Sanusi as a secretary on 2022-05-22

View Document

20/06/2420 June 2024 Termination of appointment of Maya Luxmi Seebaluck as a secretary on 2024-05-22

View Document

12/02/2412 February 2024 Termination of appointment of Naoyuki Ichikawa as a director on 2024-01-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

02/01/242 January 2024 Full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Termination of appointment of Katie Jayne Renouf as a director on 2023-04-27

View Document

20/02/2320 February 2023 Appointment of Ms Katie Jayne Renouf as a director on 2023-02-07

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

17/01/2317 January 2023 Termination of appointment of Alistair Jon Monk as a director on 2023-01-13

View Document

07/10/227 October 2022 Full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Appointment of Mr Naoyuki Ichikawa as a director on 2022-09-27

View Document

19/05/2219 May 2022 Termination of appointment of Robert Norman Carew Franklin as a secretary on 2022-04-28

View Document

19/05/2219 May 2022 Appointment of Mrs Maya Luxmi Seebaluck as a secretary on 2022-04-28

View Document

19/05/2219 May 2022 Registered office address changed from 99 Queen Victoria Street London England and Wales EC4V 4EH to 100 Liverpool Street London EC2M 2AT on 2022-05-19

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

19/11/2119 November 2021 Appointment of Mr Alistair Jon Monk as a director on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Ms Camelia Sarrah Chenaf as a director on 2021-11-19

View Document

13/10/2113 October 2021 Full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Appointment of Mr Robert Norman Carew Franklin as a secretary on 2021-05-27

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY BRIAN HADINGHAM / 01/12/2014

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/07/1312 July 2013 SAIL ADDRESS CREATED

View Document

12/07/1312 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

08/07/138 July 2013 SECRETARY APPOINTED BERNADETTE LEWIS

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY HELEN TWYDELL

View Document

17/06/1317 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR CAMERON FITTON

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062756210019

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062756210011

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062756210018

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062756210015

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062756210012

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062756210010

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062756210009

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062756210007

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062756210014

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062756210017

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062756210016

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062756210013

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062756210008

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GINN

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED CAMERON FITTON

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED GREGORY BRIAN HADINGHAM

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/06/1214 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN SMITH / 28/04/2012

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE STOCKWELL

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALASTAIR STOCKWELL / 17/04/2012

View Document

03/04/123 April 2012 SECRETARY APPOINTED MS HELEN SMITH

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 10-18 UNION STREET LONDON SE1 1SZ UNITED KINGDOM

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY PETERSHILL SECRETARIES LIMITED

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR GREGORY DEREK ELSWOOD

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALASTAIR STOCKWELL / 15/11/2011

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER THODEY

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/08/111 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERSHILL SECRETARIES LIMITED / 01/07/2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD THODEY / 01/02/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DUFFY / 04/02/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLFE ALAN CAMERON LAKIN / 04/02/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES BUTCHER / 24/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY EDWARD MITTON / 24/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY RUTHERFORD / 24/01/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES BUTCHER / 14/01/2011

View Document

29/12/1029 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM M GINN / 01/10/2009

View Document

05/11/105 November 2010 DIRECTOR APPOINTED DAVID ALLEN WARD

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR AKIRA MONNO

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM M GINN / 10/06/2010

View Document

18/03/1018 March 2010 TERMINATE DIR APPOINTMENT

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED PETER LEONARD THODEY

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED BRUCE ALASTAIR STOCKWELL

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED PAUL KEITH RAYNER

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURGESS

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CASKEY

View Document

23/07/0923 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ALTER ARTICLES 30/01/2009

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED AKIRA MONNO

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR JUN ENDO

View Document

16/07/0816 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

25/09/0725 September 2007 NC INC ALREADY ADJUSTED 21/09/07

View Document

25/09/0725 September 2007 � NC 100/100000 21/09

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 COMPANY NAME CHANGED HACKREMCO (NO. 2499) LIMITED CERTIFICATE ISSUED ON 19/09/07

View Document

11/06/0711 June 2007 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