R T G RAIL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN HURD

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN HURD

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN MURRELL / 22/11/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN RONALD HURD / 25/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LESTER TILLEY / 25/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LESTER TILLEY / 25/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RONALD HURD / 25/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN MURRELL / 25/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056819190004

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/11/1617 November 2016 01/01/07 STATEMENT OF CAPITAL GBP 102

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 01/01/07 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 69-71 HALTWHISTLE ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5ZA

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/03/155 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/01/1423 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/01/1324 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/01/1224 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LESTER TILLEY / 24/01/2012

View Document

16/01/1216 January 2012 NOTICE OF END OF ADMINISTRATION

View Document

20/12/1120 December 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/11/1125 November 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/03/1116 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 26 July 2008

View Document

03/12/103 December 2010 INSOLVENCY:SUPERVISOR'S REPORT

View Document

01/11/101 November 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2010

View Document

15/07/1015 July 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN MORRELL / 19/01/2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD

View Document

04/05/104 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2010

View Document

22/03/1022 March 2010 PREVEXT FROM 19/07/2009 TO 25/09/2009

View Document

19/11/0919 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2009

View Document

28/09/0928 September 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR TERRALYN REID

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY YOLANDE BOSWELL

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED WAYNE LESTER TILLEY

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED DAVID STEPHEN MORRELL

View Document

28/09/0928 September 2009 DIRECTOR AND SECRETARY APPOINTED STEVEN RONALD HURD

View Document

28/09/0928 September 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

09/07/099 July 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/06/0918 June 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM UNIT 8 WATERSIDE BUSINESS PARK EASTWAYS WITHAM ESSEX CM8 3YQ

View Document

25/04/0925 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED YOLANDE KIM BOSWELL

View Document

02/03/092 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY APPOINTED YOLANDE KIM BOSWELL LOGGED FORM

View Document

01/11/081 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/07/0815 July 2008 RETURN MADE UP TO 20/01/08; CHANGE OF MEMBERS

View Document

16/05/0816 May 2008 SECRETARY APPOINTED YOLANDE KIM BOSWELL

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED TERRALYN SHELIA REID

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY TERRALYN REID

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP REID

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/07/07

View Document

11/10/0711 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 19/07/07

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 94 LOWER MEADOW HARLOW ESSEX CM18 7RF

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 201 CREATED LTD


  • 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