KERSHAW 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
09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Registered office address changed from 6 Kershaw Close Luton LU3 4AT England to The Bungalow Barton Hill Road Lilley Luton LU2 8NE on 2023-05-12

View Document

12/05/2312 May 2023 Director's details changed for Mr Mark Joseph Foy on 2023-05-12

View Document

10/03/2310 March 2023 Change of details for Mr Mark Foy as a person with significant control on 2023-03-10

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Jacob Aaron Foy as a director on 2022-02-02

View Document

28/11/2128 November 2021 Registered office address changed from 4 Murchison Road Westminister London E10 6NB to 20 Lulworth Wrotham Road Camden Town London NW1 9SS on 2021-11-28

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

28/11/2128 November 2021 Appointment of Mr Jacob Aaron Foy as a director on 2021-11-26

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

14/10/2114 October 2021 Satisfaction of charge 089876630002 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 089876630003 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 089876630001 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/07/2124 July 2021 Registered office address changed from 85 Sellincourt Road Wandsworth London SW17 9RZ to 4 Murchison Road Westminister London E10 6NB on 2021-07-24

View Document

15/06/2115 June 2021 Registered office address changed from 6 Kershaw Close Luton Beds LU3 4AT United Kingdom to 85 Sellincourt Road Wandsworth London SW17 9RZ on 2021-06-15

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089876630003

View Document

17/12/1917 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089876630002

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089876630001

View Document

29/10/1929 October 2019 PREVEXT FROM 30/04/2019 TO 31/08/2019

View Document

09/09/199 September 2019 CESSATION OF JACOB AARON FOY AS A PSC

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK FOY / 09/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK FOY / 10/04/2017

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB AARON FOY

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 10/04/17 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 09/04/16 NO CHANGES

View Document

28/01/1628 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

12/06/1512 June 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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