T W RAIL LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/08/2319 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/07/2028 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/08/1914 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/10/1814 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/09/172 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/08/1614 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/01/1419 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM UNIT 9 CREEKMOUTH INDUSTRIAL ESTATE 57 RIVER ROAD BARKING ESSEX IG11 0DA ENGLAND

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA UNITED KINGDOM

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN WHITTLE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 1 CROMBIE ROAD SIDCUP KENT DA15 8AT UNITED KINGDOM

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 26 WOODINGTON CLOSE NORTH PARK ELTHAM LONDON SE9 5BJ

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY CLIVE WHITTTLE / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: C/O A HARRISON & CO 149 CAMBERWELL GROVE LONDON SE5 8JH

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 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