T W RAIL LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-05-23 with no updates |
14/08/2414 August 2024 | Compulsory strike-off action has been discontinued |
13/08/2413 August 2024 | Confirmation statement made on 2024-05-23 with no updates |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/08/2319 August 2023 | Total exemption full accounts made up to 2023-04-30 |
29/06/2329 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-23 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/07/2028 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/08/1914 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/10/1814 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/09/172 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
14/08/1614 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
01/06/161 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
03/06/153 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
23/05/1423 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/01/1419 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
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 |
24/12/1324 December 2013 | REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA UNITED KINGDOM |
11/06/1311 June 2013 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN WHITTLE |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/04/1322 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/04/1220 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
01/02/121 February 2012 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 1 CROMBIE ROAD SIDCUP KENT DA15 8AT UNITED KINGDOM |
27/01/1227 January 2012 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 26 WOODINGTON CLOSE NORTH PARK ELTHAM LONDON SE9 5BJ |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/05/1118 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/05/1019 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY CLIVE WHITTTLE / 01/10/2009 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: C/O A HARRISON & CO 149 CAMBERWELL GROVE LONDON SE5 8JH |
29/05/0729 May 2007 | NEW SECRETARY APPOINTED |
29/05/0729 May 2007 | SECRETARY RESIGNED |
08/05/078 May 2007 | NEW DIRECTOR APPOINTED |
08/05/078 May 2007 | DIRECTOR RESIGNED |
08/05/078 May 2007 | NEW SECRETARY APPOINTED |
08/05/078 May 2007 | SECRETARY RESIGNED |
20/04/0720 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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