RAIL WAITING STRUCTURES LIMITED



Company Documents

DateDescription
11/01/2411 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

Analyse these accounts
16/08/2316 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
11/01/2211 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/09/2127 September 2021 Director's details changed for Mr Raymond Keith Spence on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Robert Edward James on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Mr Raymond Keith Spence as a person with significant control on 2021-09-27

View Document

31/12/2031 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/08/1520 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038218830002

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY RAYMOND SPENCE

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/08/1419 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts For Year Ended 31/12/13

View Document

02/09/132 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/08/1216 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KEITH SPENCE / 02/02/2012

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND KEITH SPENCE / 02/02/2012

View Document



31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/08/1118 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/08/1017 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/09/034 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 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