KIER RAIL LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-06-30

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-06-30

View Document

07/10/217 October 2021 Appointment of Jaime Foong Yi Tham as a secretary on 2021-09-24

View Document

07/10/217 October 2021 Termination of appointment of Philip Higgins as a secretary on 2021-09-24

View Document

07/07/217 July 2021 Change of details for Kier Holdings Limited as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / KIER HOLDINGS LIMITED / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM TEMPSFORD HALL TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD UNITED KINGDOM

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

19/09/1919 September 2019 SECRETARY APPOINTED PHILIP HIGGINS

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/01/1830 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR NIGEL ROBERT QUELCH

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MACKINTOSH

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS BETHAN MELGES / 20/06/2016

View Document

01/11/161 November 2016 COMPANY NAME CHANGED MOUCHEL RAIL LIMITED CERTIFICATE ISSUED ON 01/11/16

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR IAN STUART MACKINTOSH

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARROLL

View Document

30/06/1630 June 2016 SECRETARY APPOINTED MRS BETHAN MELGES

View Document

09/05/169 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR GILES PEARSON

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM EXPORT HOUSE CAWSEY WAY WOKING SURREY GU21 6QX

View Document

16/10/1516 October 2015 PREVSHO FROM 30/09/2015 TO 30/06/2015

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030504240010

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER

View Document

12/05/1512 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030504240010

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/05/148 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

05/10/135 October 2013 APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR GILES STEWART PEARSON

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/05/131 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA MASSIE

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS

View Document

21/09/1221 September 2012 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/05/1222 May 2012 SECRETARY APPOINTED NICKY COBDEN

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT

View Document

09/12/119 December 2011 ADOPT ARTICLES 29/11/2011

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY CARL SJOGREN

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR RICHARD HARRY CUTHBERT

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR RICHARD HARRY CUTHBERT

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MISS AMANDA JANE EMILIA MASSIE

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR PAUL DAVID ENGLAND

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA JANE EMILIA MASSIE / 10/10/2011

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR RODNEY HEWER HARRIS

View Document

23/06/1123 June 2011 SECRETARY APPOINTED CHRISTINE ANN SHAW

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTON

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR DAVID TILSTON

View Document

27/04/1127 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR MICHAEL WILLIAM CARROLL

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROWE

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR THOMAS JAMES WHARTON ROWE

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY KELLY LEE

View Document

24/08/1024 August 2010 SECRETARY APPOINTED MR CARL SJOGREN

View Document

24/08/1024 August 2010 SECRETARY APPOINTED MR CARL SJOGREN

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY KELLY LEE

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

28/04/1028 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR PIERS CLARK

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

12/06/0912 June 2009 SECRETARY APPOINTED MS KELLY LEE

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE ENGMANN

View Document

21/05/0921 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM WEST HALL PARVIS ROAD WEST BYFLEET SURREY KT14 6EZ

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HILLS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR PIERS CLARK

View Document

07/05/087 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/02/086 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/081 February 2008 COMPANY NAME CHANGED MOUCHEL PARKMAN RAIL LIMITED CERTIFICATE ISSUED ON 01/02/08

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/05/0725 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0631 July 2006 COMPANY NAME CHANGED MOUCHEL PARKMAN SERVIRAIL LIMITE D CERTIFICATE ISSUED ON 31/07/06

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/07/05

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 15 BEAUMONT CLOSE BANBURY OXFORDSHIRE OX16 1TG

View Document

19/05/0519 May 2005 COMPANY NAME CHANGED SERVIRAIL LIMITED CERTIFICATE ISSUED ON 19/05/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0230 October 2002 S80A AUTH TO ALLOT SEC 22/10/02

View Document

24/07/0224 July 2002 COMPANY NAME CHANGED SERVIRAIL CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 24/07/02

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 £ SR 13500@1 01/05/01

View Document

02/07/022 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 18A-20 COOPERS LANE LONDON E10 5DG

View Document

15/05/0215 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: UNIT 140 STRATFORD WORKSHOPS BURFORD ROAD STRATFORD LONDON E15 2SP

View Document

16/05/9916 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

25/07/9625 July 1996 ACC. REF. DATE EXTENDED FROM 30/04/96 TO 31/07/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9527 April 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