UNIPART RAIL LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

06/02/256 February 2025 Appointment of Dr David Martin Mcgorman as a director on 2025-02-04

View Document

05/02/255 February 2025 Termination of appointment of Neil Dominic Peter Mcnicholas as a director on 2025-01-23

View Document

03/09/243 September 2024 Termination of appointment of John Mitchell Neill as a director on 2024-08-31

View Document

03/09/243 September 2024 Appointment of Mr Alex Raymond Leung as a director on 2024-08-31

View Document

18/07/2418 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Tanya Russell as a secretary on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Benjamin Lascelles Thornton as a secretary on 2024-03-01

View Document

23/08/2323 August 2023 Director's details changed for Mr Richard Ian Jackson on 2023-08-23

View Document

11/07/2311 July 2023 Appointment of Mr Richard Ian Jackson as a director on 2023-06-30

View Document

23/06/2323 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/05/2327 May 2023 Satisfaction of charge 030384180008 in full

View Document

16/05/2316 May 2023 Registration of charge 030384180010, created on 2023-05-12

View Document

16/05/2316 May 2023 Registration of charge 030384180009, created on 2023-05-12

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

04/08/214 August 2021 Termination of appointment of Robert Paul David O'brien as a secretary on 2021-07-31

View Document

27/07/2127 July 2021 Appointment of Mr Neil Dominic Peter Mcnicholas as a director on 2021-07-22

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR DARREN PETER LEIGH

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHITTY

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

28/04/2028 April 2020 ADOPT ARTICLES 15/04/2020

View Document

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030384180008

View Document

22/04/2022 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/04/2022 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/04/2022 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/04/2020 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACKSON

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE TILLIER

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED CHRISTOPHER JAMES WELDON

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOURGUE

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHITTY / 18/06/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR NOEL JAMES TRAVERS

View Document

24/07/1624 July 2016 DIRECTOR APPOINTED MR JONATHAN CHITTY

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DESSAIN

View Document

12/04/1612 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL RIMMER

View Document

10/06/1510 June 2015 SECRETARY APPOINTED MR ROBERT PAUL DAVID O'BRIEN

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030384180007

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR GEORGE JAMES TILLIER

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030384180007

View Document

02/04/132 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL NEILL / 07/04/2011

View Document

21/02/1121 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DAVIES

View Document

09/04/099 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED JOHN MITCHELL NEILL

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0722 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 COMPANY NAME CHANGED RAILPART (UK) LIMITED CERTIFICATE ISSUED ON 01/12/06

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 ARTICLES OF ASSOCIATION

View Document

09/12/049 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/02/046 February 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

05/11/035 November 2003 ARTICLES OF ASSOCIATION

View Document

05/11/035 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0328 August 2003 AUDITOR'S RESIGNATION

View Document

15/07/0315 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/997 April 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 AUDITOR'S RESIGNATION

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/04/9829 April 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 ALTER MEM AND ARTS 19/08/97

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/977 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/03/97

View Document

03/04/973 April 1997 SHARES AGREEMENT OTC

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/97

View Document

25/03/9725 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/03/97

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: ROOM 721 ,EUSTON HOUSE 24 EVERSHOLT STREET LONDON NW1,1DZ

View Document

25/03/9725 March 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/97

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/03/9522 March 1995 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