RICARDO RAIL LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

27/08/2427 August 2024 Full accounts made up to 2023-06-30

View Document

03/04/243 April 2024 Registration of charge 032263190004, created on 2024-03-28

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

22/09/2322 September 2023 Termination of appointment of Ian Jeffrey Gibson as a director on 2023-08-25

View Document

21/09/2321 September 2023 Appointment of Judith Cottrell as a director on 2023-08-25

View Document

21/09/2321 September 2023 Appointment of Rachel Clare Stringer as a director on 2023-08-25

View Document

16/08/2316 August 2023 Termination of appointment of Elaine Ann Daniels as a secretary on 2023-06-27

View Document

17/06/2317 June 2023 Full accounts made up to 2022-06-30

View Document

16/06/2316 June 2023 Termination of appointment of Gareth William Taylor as a director on 2023-05-26

View Document

16/06/2316 June 2023 Appointment of Alexander James Pascoe as a director on 2023-05-26

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

02/12/222 December 2022 Second filing for the appointment of Mr Iain Macfadyen Carmichael as a director

View Document

23/05/2223 May 2022 Appointment of Iain Macfayden Carmichael as a director on 2022-04-08

View Document

18/02/2218 February 2022 Full accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

27/01/2227 January 2022 Director's details changed for Paul Raymond Seller on 2021-06-21

View Document

11/10/2111 October 2021 Termination of appointment of David John Shemmans as a director on 2021-09-30

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

25/02/1925 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

07/02/197 February 2019 SECRETARY APPOINTED MRS ELAINE ANN DANIELS

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY CLAUDIA MASON

View Document

02/07/182 July 2018 SECRETARY APPOINTED MS CLAUDIA RUTH LUISE MASON

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY PATRICIA RYAN

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILES

View Document

20/07/1620 July 2016 S1096 COURT ORDER TO RECTIFY

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARNES

View Document

08/04/168 April 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED GARETH WILLIAM TAYLOR

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED CHRISTOPHER MATTHEW BARNES

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED PAUL RAYMOND SELLER

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 71 FENCHURCH STREET LONDON EC3M 4BS

View Document

05/08/155 August 2015 DIRECTOR APPOINTED DAVID JOHN SHEMMANS

View Document

08/07/158 July 2015 COMPANY NAME CHANGED LLOYD'S REGISTER RAIL LIMITED CERTIFICATE ISSUED ON 08/07/15

View Document

08/07/158 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH POVEY

View Document

01/07/151 July 2015 SECRETARY APPOINTED MS PATRICIA RYAN

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY CHAD COLBY-BLAKE

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOWER

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/02/1512 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

21/08/1421 August 2014 SECRETARY APPOINTED CHAD PHILLIP COLBY-BLAKE

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WHITE

View Document

28/07/1428 July 2014 AUDITOR'S RESIGNATION

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 29/10/2013

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/04/132 April 2013 AMENDING 288A

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 31/05/2011

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

15/02/1015 February 2010 TERMINATE DIR APPOINTMENT

View Document

10/02/1010 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHELLE MULLINS

View Document

05/11/095 November 2009 SECRETARY APPOINTED TIMOTHY SCOTT WHITE

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR GRANT KIRKY

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED TIMOTHY IAN BOWER

View Document

23/02/0923 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL THOMAS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED ANDREW MEURIG WILLIAMS

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED GRANT ALEXANDER KIRKY

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL KAYSER

View Document

14/04/0814 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 AUDITOR'S RESIGNATION

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS; AMEND

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS; AMEND

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 NC INC ALREADY ADJUSTED 12/12/05

View Document

18/01/0618 January 2006 £ NC 5510000/16510000 12/

View Document

28/07/0528 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 £ NC 25010000/2510000 10/1

View Document

25/05/0525 May 2005 NC INC ALREADY ADJUSTED 10/10/03

View Document

25/05/0525 May 2005 £ NC 2510000/5510000 19/0

View Document

25/05/0525 May 2005 NC INC ALREADY ADJUSTED 19/07/04

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 AMENDING 123 DATED 10/10/2003

View Document

21/07/0421 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 COMPANY NAME CHANGED LLOYD'S REGISTER MHA LTD. CERTIFICATE ISSUED ON 28/01/04

View Document

03/12/033 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 NC INC ALREADY ADJUSTED 10/10/03

View Document

28/10/0328 October 2003 £ NC 10000/25010000 10/10/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

15/06/0315 June 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/038 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

04/02/034 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

20/03/0220 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0215 February 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

24/08/0124 August 2001 RETURN MADE UP TO 17/07/01; CHANGE OF MEMBERS

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED

View Document

28/07/0128 July 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 £ IC 1099/996 24/05/01 £ SR [email protected]=103

View Document

14/06/0114 June 2001 COMPANY NAME CHANGED MHA SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/06/01

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: SAVANT HOUSE ST ANDREWS ROAD EAST HADDON NORTHAMPTON NORTHAMPTONSHIRE NN6 8DE

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 COMPANY NAME CHANGED MICHAEL HAMLYN ASSOCIATES LTD CERTIFICATE ISSUED ON 06/01/00

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 17/07/99; CHANGE OF MEMBERS

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 CONVE 02/10/98

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/10/982 October 1998 RE-CLASSIFIED 24/09/98

View Document

02/10/982 October 1998 ADOPT MEM AND ARTS 24/09/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/04/97

View Document

03/03/973 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 REGISTERED OFFICE CHANGED ON 18/11/96 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL

View Document

18/11/9618 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 NEW SECRETARY APPOINTED

View Document

04/11/964 November 1996 S252 DISP LAYING ACC 17/10/96

View Document

04/11/964 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/964 November 1996 S386 DISP APP AUDS 17/10/96

View Document

04/11/964 November 1996 S369(4) SHT NOTICE MEET 17/10/96

View Document

04/11/964 November 1996 S366A DISP HOLDING AGM 17/10/96

View Document

23/10/9623 October 1996 S369(4) SHT NOTICE MEET 17/10/96

View Document

23/10/9623 October 1996 S366A DISP HOLDING AGM 17/10/96

View Document

23/10/9623 October 1996 S386 DISP APP AUDS 17/10/96

View Document

23/10/9623 October 1996 S252 DISP LAYING ACC 17/10/96

View Document

23/10/9623 October 1996 COMPANY NAME CHANGED FENSHELF 62 LTD CERTIFICATE ISSUED ON 24/10/96

View Document

17/07/9617 July 1996 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