GRS RAIL SERVICES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Appointment of Mr Antony Charles Beamish as a director on 2023-06-13

View Document

28/06/2328 June 2023 Termination of appointment of Martin Victor Hill as a director on 2023-06-13

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGERSON

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MARTIN VICTOR HILL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR MARTIN PAUL REID

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP COX

View Document

06/06/196 June 2019 DIRECTOR APPOINTED ANDREW ROGERSON

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG HILL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MARK DELLER

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR MARTIN WHITE

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL O'NEILL

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCRAE

View Document

01/02/181 February 2018 COMPANY NAME CHANGED NORTHAMPTON AGGREGATES LIMITED CERTIFICATE ISSUED ON 01/02/18

View Document

01/02/181 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

18/12/1518 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

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

View Document

28/08/1528 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 27/08/2015

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED PAUL MARK O'NEILL

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BATE

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPLING

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY BEAMISH

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED CRAIG MARTIN HILL

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR ALISTAIR MCRAE

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

03/06/153 June 2015 DIRECTOR APPOINTED PHILIP MARTIN COX

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED ANTONY CHARLES BEAMISH

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL COEN

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR ANDREW JOHN BATE

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR RICHARD MARK SYKES

View Document

12/12/1412 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 15/04/2013

View Document

14/01/1414 January 2014 01/12/13 FULL LIST AMEND

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM GRANITE HOUSE, GRANITE WAY SYSTON LEICESTER LEICESTERSHIRE LE7 1PL

View Document

17/12/1317 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCRAE

View Document

08/11/138 November 2013 DIRECTOR APPOINTED ANDREW GILES CAMPLING

View Document

08/11/138 November 2013 DIRECTOR APPOINTED DANIEL COEN

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP COX

View Document

25/04/1325 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 15/04/2013

View Document

02/04/132 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 28/03/2013

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENFRYN OWEN / 08/11/2011

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY CLIVE MOTTRAM

View Document

17/02/1017 February 2010 CORPORATE SECRETARY APPOINTED LAFARGE SECRETARIES (UK) LIMITED

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN VICTOR HILL / 16/12/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENFRYN OWEN / 01/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN COX / 01/10/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 SECRETARY APPOINTED CLIVE JONATHAN MOTTRAM

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY DEBORAH GRIMASON

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCRAE / 26/03/2008

View Document

18/12/0718 December 2007 NC INC ALREADY ADJUSTED
09/11/07

View Document

18/12/0718 December 2007 NC INC ALREADY ADJUSTED
09/11/07

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 COMPANY NAME CHANGED EDISONS PARK LIMITED CERTIFICATE ISSUED ON 26/06/07

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: THE OLD RECTORY, MISTERTON, LUTTERWORTH, LEICESTERSHIRE LE17 4JP

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 S366A DISP HOLDING AGM 01/11/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0214 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 84 ECCLESTON SQUARE, LONDON, SW1V 1PX

View Document

21/01/0221 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9631 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/08/9618 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/08/961 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ADOPT MEM AND ARTS 01/08/95

View Document

08/03/958 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9412 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

27/07/9327 July 1993 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/9330 June 1993 EXEMPTION FROM APPOINTING AUDITORS 28/06/93

View Document

30/06/9330 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

24/05/9324 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: 84 ECCLESTON SQUARE, LONDON, SW1V 1PX

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 CONVE 24/12/91

View Document

13/01/9213 January 1992 NC INC ALREADY ADJUSTED 24/12/91

View Document

03/01/923 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/01/923 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92 FROM: 50 STRATTON STREET, LONDON, W1X 5FL

View Document

03/01/923 January 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9120 December 1991 COMPANY NAME CHANGED SHELFCO (NO. 698) LIMITED CERTIFICATE ISSUED ON 20/12/91

View Document

24/07/9124 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information