PULLMAN RAIL LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

22/01/2522 January 2025 Appointment of Mr John Roger Evans as a director on 2025-01-13

View Document

22/01/2522 January 2025 Appointment of Mr Michael Robert Whitten as a director on 2025-01-13

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

16/12/2316 December 2023 Full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

25/01/2325 January 2023 Full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

13/12/2113 December 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Termination of appointment of James Quinnell as a secretary on 2021-08-06

View Document

10/08/2110 August 2021 Appointment of Mr Owen Davies as a director on 2021-08-06

View Document

10/08/2110 August 2021 Appointment of Mr David Alun Bowen as a director on 2021-08-06

View Document

10/08/2110 August 2021 Registered office address changed from 25 Victoria Street London SW1H 0EX England to 3 Llys Cadwyn Pontypridd Rhondda Cynon Taf CF37 4th on 2021-08-10

View Document

10/08/2110 August 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

10/08/2110 August 2021 Termination of appointment of Gregory Oriol as a director on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Jean-Pierre Bertrand as a director on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Hervé Le Joliff as a director on 2021-08-06

View Document

10/08/2110 August 2021 Appointment of Miss Alexia Lorna Course as a director on 2021-08-06

View Document

10/08/2110 August 2021 Appointment of Mr James Robert Price as a director on 2021-08-06

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

30/01/2030 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR HERVÉ LE JOLIFF

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GRASS

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM DACRE HOUSE, 19 DACRE STREET LONDON SW1H 0DJ

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

29/11/1729 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR FRANCIS GRASS

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERIC ERMENEUX

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR GREGORY ORIOL

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK GUÉNOLÉ

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FOSTIER

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR JEAN-PIERRE BERTRAND

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR PATRICK JEAN YVES GUÉNOLÉ

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN EVANS

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE BERTRAND

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYNES

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR ONDREJ ROUBICEK

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER MARK HARRISON

View Document

10/05/1610 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN DUNN

View Document

01/06/151 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN DUNN

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR RICHARD FOSTIER

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR FREDERIC ERMENEUX

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BERTRAND / 31/07/2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM DACRE HOUSE DACRE STREET LONDON SW1H 0DJ ENGLAND

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM TRAIN MAINTENANCE DEPOT LECKWITH ROAD CARDIFF CF11 8HP

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES GIRAL

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR JEAN-PIERRE BERTRAND

View Document

15/04/1415 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

10/04/1310 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLAXTON

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED JULIAN DUNN

View Document

13/11/1213 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/11/1213 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/10/1231 October 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

10/10/1210 October 2012 ARTICLES OF ASSOCIATION

View Document

10/10/1210 October 2012 IT WAS RESOLVED TO PROPOSE THE SPECIAL RESOLUTION TO THE SOLE MEMBER OF THE COMPANY 08/10/2012

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED STEPHEN JOHN HAYNES

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED NIGEL DENIS CLAXTON

View Document

28/05/1228 May 2012 SECRETARY APPOINTED JAMES QUINNELL

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA ROBINSON

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED CHARLES ALBERT GIRAL

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED COLIN JOHN EVANS

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR ONDREJ ROUBICEK

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ROBINSON

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE JEFFERIES

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

25/05/1125 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/12/1013 December 2010 COMPANY NAME CHANGED PULLMAN DESIGN AND FABRICATION LIMITED CERTIFICATE ISSUED ON 13/12/10

View Document

13/12/1013 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1019 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/06/0315 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/07/9916 July 1999 COMPANY NAME CHANGED QUICKMOST LIMITED CERTIFICATE ISSUED ON 19/07/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: UNIT F1 COLCHESTER AVENUE, TRADING ESTATE, COLCHESTER AVENUE, CARDIFF CF3 7AP

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: UNIT F1 COLCHESTER AVENUE TRADIN, COLCHESTER AVENUE, CARDIFF, CF3 7AP

View Document

20/01/9520 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

09/12/949 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/10/9424 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9410 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

24/09/9324 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/08/93

View Document

24/09/9324 September 1993 £ NC 1000/40000 25/08/93

View Document

07/09/937 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/09/937 September 1993 NEW SECRETARY APPOINTED

View Document

18/06/9318 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 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