SBC RAIL LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

11/06/2411 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

29/04/2429 April 2024 Appointment of Mrs Charlotte Barclay as a secretary on 2024-04-15

View Document

29/04/2429 April 2024 Termination of appointment of Jean-Pierre Janse Van Rensburg as a secretary on 2024-04-15

View Document

06/01/246 January 2024 Accounts for a small company made up to 2022-12-31

View Document

14/07/2314 July 2023 Appointment of Mr Mathieu Godin as a director on 2023-06-20

View Document

14/07/2314 July 2023 Termination of appointment of Craig Ball as a secretary on 2023-06-20

View Document

14/07/2314 July 2023 Termination of appointment of Johanna Margueritte as a director on 2023-06-20

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

14/07/2314 July 2023 Appointment of Mr Jean-Pierre Janse Van Rensburg as a secretary on 2023-06-20

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Appointment of Johanna Margueritte as a director on 2022-04-26

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-12-31

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, SECRETARY EMMANUELLE COCHARD

View Document

28/07/2028 July 2020 SECRETARY APPOINTED CRAIG BALL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058181480002

View Document

15/03/1915 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR BENOIT CATTIN-MARTEL

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR DIDIER MAINARD

View Document

01/12/171 December 2017 AUDITOR'S RESIGNATION

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 ADOPT ARTICLES 14/06/2017

View Document

04/07/174 July 2017 ADOPT ARTICLES 14/06/2017

View Document

28/06/1728 June 2017 ADOPT ARTICLES 14/06/2017

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058181480001

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR COLIN CHARLES RICHARDSON

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK MIRAT

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR JEAN- LOUIS BOURBON

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITMORE

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR DIDIER PAUL RAYMOND MAINARD

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR YVES ANTONINI

View Document

02/11/152 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED YVES ROBERT ALFRED ANTONINI

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR PIERRE BROUSSE

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL WHITMORE / 15/05/2013

View Document

07/06/137 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY COOPER

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED RICHARD PAUL WHITMORE

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR PIERRE MAURICE RENE BROUSSE

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LECLERCQ

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMANUELLE COCHARD / 15/05/2012

View Document

30/05/1230 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROGER JULIEN MIRAT / 15/05/2012

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR PHILIPPE JEAN ROGER LECLERCQ

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR MIKKO KILPINEN

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR PIERRE BROUSSE

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR MIKKO MARKUS KILPINEN

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN GUILLOU

View Document

11/06/1011 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCOIS MARIE GUILLOU / 16/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE MAURICE RENE BROUSSE / 16/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KENNETH COOPER / 16/05/2010

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR PATRICK ROGER JULIEN MIRAT

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR DENIS VALLET

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMANUELLE COCHARD / 15/05/2009

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE BROUSSE / 15/05/2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENIS VALLET / 15/05/2009

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: LITTLEWELL LANE STANTON BY DALE ILKESTON DERBYSHIRE DE7 4QW

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN

View Document

08/08/068 August 2006 COMPANY NAME CHANGED GELLAW 116 LIMITED CERTIFICATE ISSUED ON 08/08/06

View Document

16/05/0616 May 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


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