RAILEX FILE AND STORE LTD

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

18/11/2418 November 2024 Appointment of Mr Jacob Vos as a director on 2024-11-18

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2023-01-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/12/2222 December 2022 Current accounting period extended from 2022-12-31 to 2023-01-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Confirmation statement made on 2020-04-23 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083556650001

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PORTER / 29/06/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH PORTER / 29/06/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER GREEN / 29/06/2018

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM BRYSDALE HOUSE DRUMHEAD ROAD, CHORLEY NORTH BUSINESS PARK CHORLEY PR6 7DE ENGLAND

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083556650002

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH PORTER

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083556650001

View Document

21/09/1621 September 2016 COMPANY NAME CHANGED APPLETREE INDUSTRY LIMITED CERTIFICATE ISSUED ON 21/09/16

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM CROSSWAYS CHURCH ROAD HALSTEAD SEVENOAKS KENT TN14 7HF

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD WILSON

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER GREEN

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MRS ELIZABETH PORTER

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WATSON

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED HOWARD WILSON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MRS MICHELLE SUZANNE JILL WATSON

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF UNITED KINGDOM

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN WEST

View Document

06/02/146 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN WEST

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MARC LIMITED


  • 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