EVERLAST RAIL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Scott Sheridan Deighton as a director on 2025-07-16

View Document

01/08/251 August 2025 NewRegistered office address changed from The School House Parkfield Terrace Stanningley Pudsey West Yorkshire LS28 6BS to The Lock 8 George Mann Road Hunslet Leeds LS10 1DJ on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Mr Joshua Hill as a director on 2025-07-16

View Document

30/07/2530 July 2025 NewRegistration of charge 046874450004, created on 2025-07-16

View Document

30/07/2530 July 2025 NewRegistration of charge 046874450005, created on 2025-07-16

View Document

29/07/2529 July 2025 NewRegistration of charge 046874450003, created on 2025-07-16

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

13/02/2513 February 2025 Full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

08/02/248 February 2024 Full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

10/02/2310 February 2023 Accounts for a small company made up to 2022-05-31

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

04/01/234 January 2023 Satisfaction of charge 046874450001 in full

View Document

19/12/2219 December 2022 Registration of charge 046874450002, created on 2022-12-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD BARKER

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKER

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD BARKER

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

25/04/1625 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

01/04/151 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOTT

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM THE SCHOOL HOUSE, PARKFIELD TERRACE, OFF RICHARDSHAW ROAD PUDSEY WEST YORKSHIRE LS28 7RT

View Document

01/04/151 April 2015 SAIL ADDRESS CHANGED FROM: THE SCHOOL HOUSE PARKFIELD TERRACE OFF RICHARDSHAW ROAD PUDSEY WEST YORKSHIRE LS28 7RT

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

20/03/1420 March 2014 SECOND FILING WITH MUD 05/03/14 FOR FORM AR01

View Document

10/03/1410 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DEIGHTON

View Document

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

01/05/131 May 2013 CURREXT FROM 30/04/2013 TO 31/05/2013

View Document

29/03/1329 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER HAGEVOLD BOTT

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR MICHAEL DOUGLAS HUNTER

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR JASON LEE CROSS

View Document

23/01/1323 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED EVERLAST GREEN ROOF SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/01/13

View Document

06/01/136 January 2013 CURRSHO FROM 31/03/2013 TO 28/02/2013

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual return made up to 5 March 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHARLES DEIGHTON / 18/01/2010

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DEIGHTON / 01/07/2008

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: SCHOOL HOUSE, PARKFIELD TERRACE, PUDSEY, WEST YORKSHIRE LS28 7RT

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 COMPANY NAME CHANGED EVERLAST (MAINTENANCE) LIMITED CERTIFICATE ISSUED ON 28/06/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 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