NATIONAL EXPRESS RAIL REPLACEMENT LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Appointment of Mr Kevin Gale as a director on 2025-01-31

View Document

12/02/2512 February 2025 Termination of appointment of Alexandra Naomi Jensen as a director on 2025-01-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/07/2411 July 2024 Termination of appointment of Neil Tom Mcewan as a director on 2024-07-01

View Document

13/02/2413 February 2024 Termination of appointment of Chris Hardy as a director on 2024-01-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

03/10/233 October 2023 Appointment of Ms Alexandra Naomi Jensen as a director on 2023-10-02

View Document

03/10/233 October 2023 Appointment of Mr Neil Rowland Miles as a director on 2023-10-02

View Document

02/08/232 August 2023 Appointment of Mr Neil Tom Mcewan as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Mr Simon Callander as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Thomas Findlay Stables as a director on 2023-07-27

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/05/226 May 2022 Termination of appointment of Jennifer Naomi Myram as a secretary on 2022-05-06

View Document

02/12/212 December 2021 Register(s) moved to registered office address National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/01/2029 January 2020 SECRETARY APPOINTED MISS JENNIFER NAOMI MYRAM

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY JULIE WOOLLARD

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 SECRETARY APPOINTED JULIE WOOLLARD

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD RICKARD

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL ARNAOUTI

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN GALE

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD LUNT

View Document

14/12/1714 December 2017 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 REG PSC

View Document

13/12/1713 December 2017 SAIL ADDRESS CREATED

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY DIANNE ROBINSON

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MICHAEL ARNAOUTI

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED CHRIS HARDY

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED EDWARD MARTIN RICKARD

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 DIRECTOR APPOINTED KEVIN GALE

View Document

02/03/152 March 2015 DIRECTOR APPOINTED EDWARD HENRY LUNT

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWMAN

View Document

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA LEES

View Document

09/01/139 January 2013 SECRETARY APPOINTED DIANNE ROBINSON

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEAVES

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED THOMAS FINDLAY STABLES

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 AUDITOR'S RESIGNATION

View Document

07/12/117 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/07/1127 July 2011 ADOPT ARTICLES 19/07/2011

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED RICHARD NEWMAN

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER COATES

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL BARKER

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BUNTING

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR ANDREW CLEAVES

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH BUNTING / 05/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY COATES / 05/07/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/06/2010

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 7 TRITON SQUARE LONDON NW1 3HG

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PETER WOODWARD

View Document

17/12/0917 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 CHANGE PERSON AS DIRECTOR

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH BUNTING / 01/11/2009

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'TOOLE

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER WOODWARD / 16/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES BARKER / 16/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY COATES / 16/10/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HENRY

View Document

10/10/0810 October 2008 SECRETARY APPOINTED BARBARA LEES

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY JENNY CASSON

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOODWARD / 07/07/2008

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNY CASSON / 27/06/2008

View Document

02/06/082 June 2008 DIRECTOR APPOINTED NEIL JAMES BARKER

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR RAYMOND O'TOOLE

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED JOHN HENRY

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL WILLIAMS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED DAVID PETER WOODWARD

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED PETER TIMOTHY COATES

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR ADAM WALKER

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM CAHILL

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 75 DAVIES STREET LONDON W1K 5HT

View Document

07/12/077 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 S80A AUTH TO ALLOT SEC 14/04/05

View Document

27/05/0527 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 S386 DISP APP AUDS 14/04/05

View Document

25/04/0525 April 2005 S366A DISP HOLDING AGM 14/04/05

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 COMPANY NAME CHANGED NX RAIL REPLACEMENT LIMITED CERTIFICATE ISSUED ON 18/04/05

View Document

14/04/0514 April 2005 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