FORWARD TRUST RAIL SERVICES LIMITED

Company Documents

DateDescription
12/04/1912 April 2019 SAIL ADDRESS CREATED

View Document

12/04/1912 April 2019 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 8 CANADA SQUARE LONDON E14 5HQ

View Document

08/01/198 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/01/198 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/198 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

05/12/185 December 2018 SOLVENCY STATEMENT DATED 04/12/18

View Document

05/12/185 December 2018 REDUCE ISSUED CAPITAL 04/12/2018

View Document

05/12/185 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 1

View Document

05/12/185 December 2018 STATEMENT BY DIRECTORS

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MISS SOPHIE LINE

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY ROMANA LEWIS

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR OKECHUKWU UWAKWE

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 SECOND FILING OF AP01 FOR CRISPIN ROBERT JOHN IRVIN

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KENT

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED ROB IRVIN

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN BENCARD

View Document

04/05/164 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR SIMON EINAR LONG

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR MICHAEL CONNELLY ANDERSON

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CAVANNA

View Document

13/07/1513 July 2015 AUDITOR'S RESIGNATION

View Document

26/06/1526 June 2015 AUDITOR'S RESIGNATION

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 SECRETARY APPOINTED MS ROMANA LEWIS

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY TONY BHAMBHRA

View Document

19/01/1519 January 2015 SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN

View Document

19/05/1419 May 2014 SECRETARY APPOINTED TONY BHAMBHRA

View Document

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED DAVID JOHN CAVANNA

View Document

06/08/136 August 2013 DIRECTOR APPOINTED JAYA SUBRAMANIYAN

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 SECRETARY APPOINTED KATHERINE DEAN

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY HOLLIE WOOD

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA BARKER

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED JOHN RICHARD KENT

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR CARL SENIOR

View Document

17/05/1217 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 SECRETARY APPOINTED HOLLIE RHEANNA WOOD

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY SARAH GOTT

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED CARL THOMAS SENIOR

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN SINGLETON

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED FIONA BARKER

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR JYOTI TAILOR

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARKER

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE GOTT / 08/09/2011

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 21/05/2011

View Document

09/06/119 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 15/04/2011

View Document

08/10/108 October 2010 DIRECTOR APPOINTED KEVIN ALAN SINGLETON

View Document

07/10/107 October 2010 DIRECTOR APPOINTED ROBIN LOUIS HENNING BENCARD

View Document

07/10/107 October 2010 DIRECTOR APPOINTED GARETH OWEN-CONWAY

View Document

07/10/107 October 2010 DIRECTOR APPOINTED JYOTI TAILOR

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON PURVES

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARY KENNY

View Document

14/07/1014 July 2010 TERMINATE DIR APPOINTMENT

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 CONFLICT OF INTEREST 28/04/2010

View Document

16/03/1016 March 2010 SECTION 175 17/02/2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MARCUS PETER JOHN MOLLOY

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY BRIDGET KENNY / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BARKER / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FINDLAY PURVES / 01/10/2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010

View Document

07/01/107 January 2010 ADOPT ARTICLES 18/12/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK NOLAN

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR APPOINTED SIMON FINDLAY PURVES

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/11/083 November 2008 SECRETARY APPOINTED SARAH MAHER

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER ALDRIDGE

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY GEORGE BAYER

View Document

05/09/085 September 2008 DIRECTOR APPOINTED NICHOLAS DAVID BARKER

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 54 HAGLEY ROAD BIRMINGHAM B16 8PE

View Document

16/06/0216 June 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 RETURN MADE UP TO 06/05/01; NO CHANGE OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 S366A DISP HOLDING AGM 13/05/99

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: 9TH FLOOR 1 EVERSHOLT STREET LONDON NW1 1DN

View Document

28/11/9728 November 1997 COMPANY NAME CHANGED EVERSHOLT HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/12/97

View Document

26/10/9726 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 SECRETARY RESIGNED

View Document

09/09/979 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/977 March 1997 ADOPT MEM AND ARTS 18/02/97

View Document

07/03/977 March 1997 AUDITOR'S RESIGNATION

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/10/969 October 1996 SHARE OPTION 09/09/96

View Document

09/10/969 October 1996 ALTER MEM AND ARTS 09/09/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 ALTER MEM AND ARTS 01/02/96

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 COMMISSION PAYABLE RELATING TO SHARES

View Document

22/11/9522 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 RE COMMITMENT FEE 08/11/95

View Document

14/11/9514 November 1995 ADOPT MEM AND ARTS 08/11/95

View Document

14/11/9514 November 1995 NC INC ALREADY ADJUSTED 08/11/95

View Document

14/11/9514 November 1995 £ NC 100/67624000 08/11/95

View Document

14/11/9514 November 1995 CONVE 08/11/95

View Document

06/10/956 October 1995 COMPANY NAME CHANGED DMWSL 163 LIMITED CERTIFICATE ISSUED ON 09/10/95

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/09/95

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE LONDON EC2A 1DS

View Document

27/09/9527 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/95

View Document

27/09/9527 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/07/9531 July 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