RAILSTON LIMITED
Status | ACTIVE |
Company No. | 01767273 |
Category | Private Limited Company |
Incorporated | 04 Nov 1983 |
Age | 40 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
RAILSTON LIMITED is an active private limited company with number 01767273. It was incorporated 40 years, 6 months, 27 days ago, on 04 November 1983. The company address is Railston House Railston House, Whitehill Lane, Wootton Bassett, SN4 7DB, North Wilts.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type full
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Termination director company with name termination date
Date: 17 Mar 2023
Action Date: 04 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-04
Officer name: Gerard O'sullivan
Documents
Termination director company with name termination date
Date: 25 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Rumsey
Termination date: 2023-01-20
Documents
Accounts with accounts type full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type full
Date: 02 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type full
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 20 Jul 2020
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-09
Officer name: Andrew Fox
Documents
Change person director company with change date
Date: 20 Jul 2020
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-08
Officer name: Gerard O'sullivan
Documents
Change person director company with change date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-20
Officer name: Mr Geoffrey Ivor Owen
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 06 Jul 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathryn Jane Johnson
Appointment date: 2018-06-28
Documents
Appoint person secretary company with name date
Date: 06 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kathryn Jane Johnson
Appointment date: 2018-06-30
Documents
Termination secretary company with name termination date
Date: 06 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-30
Officer name: Geoffrey Ivor Owen
Documents
Mortgage satisfy charge full
Date: 19 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-30
Charge number: 017672730010
Documents
Accounts with accounts type full
Date: 17 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Appoint person director company with name date
Date: 16 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Philip Richard Arnett
Documents
Accounts with accounts type full
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2015
Action Date: 02 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 017672730009
Charge creation date: 2015-04-02
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type full
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Mortgage satisfy charge full
Date: 29 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Certificate change of name company
Date: 21 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed railston design LIMITED\certificate issued on 21/05/13
Documents
Resolution
Date: 04 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 04 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type full
Date: 22 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type full
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Rumsey
Change date: 2010-05-11
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerard O'sullivan
Change date: 2010-05-11
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Fox
Change date: 2010-05-11
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 31/12/2008
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen rumsey / 03/02/2009
Documents
Legacy
Date: 17 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Accounts with accounts type full
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 02/01/08 from: newport chedworth cheltenham glos GL54 4NU
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/06; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 30 Nov 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 09 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/11/04-05/11/04 £ si 1200@1
Documents
Legacy
Date: 09 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/10/85-21/10/85 £ si 100@1
Documents
Legacy
Date: 09 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/11/83-29/11/83 £ si 98@1
Documents
Resolution
Date: 09 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Oct 2005
Category: Capital
Type: 169
Description: £ ic 15200/11070 13/09/05 £ sr 4130@1=4130
Documents
Resolution
Date: 21 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 11 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 11 Oct 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 11 Oct 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 11 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Accounts with accounts type full
Date: 17 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/04; full list of members
Documents
Accounts with accounts type full
Date: 22 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 18 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/03; full list of members
Documents
Accounts with accounts type full
Date: 07 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 16 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ALPHA BALTIC MANAGEMENT COMPANY LIMITED
59A NORTH STREET,NAILSEA,BS48 4BS
Number: | 09272185 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARKEREND ESTATE COMPANY LIMITED
26 GLEN ROAD,BINGLEY,BD16 3ET
Number: | 01660794 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOVINGDON AVIATION TRAINING LIMITED
41 GREEN LANE,HEMEL HEMPSTEAD,HP3 0JZ
Number: | 10677220 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 DARLEYDALE CLOSE,GLOUCESTER,GL2 4JJ
Number: | 07451856 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KILN CLOSE,LEICESTER,LE9 6NT
Number: | 11834666 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEONARD CURTIS HOUSE ELMS SQUARE,WHITEFIELD,M45 7YA
Number: | 06989580 |
Status: | LIQUIDATION |
Category: | Private Limited Company |