RAILABILITY LIMITED
Status | ACTIVE |
Company No. | 03509611 |
Category | Private Limited Company |
Incorporated | 13 Feb 1998 |
Age | 26 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
RAILABILITY LIMITED is an active private limited company with number 03509611. It was incorporated 26 years, 3 months, 17 days ago, on 13 February 1998. The company address is Railability Limited Tollgate Drive Railability Limited Tollgate Drive, Stafford, ST16 3HS, Staffordshire.
Company Fillings
Accounts with accounts type full
Date: 10 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Glen
Appointment date: 2024-03-19
Documents
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type full
Date: 08 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Change person secretary company with change date
Date: 18 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-10
Officer name: Mrs Rosemary Brenda Webb
Documents
Accounts with accounts type full
Date: 24 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type small
Date: 20 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type small
Date: 14 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type small
Date: 17 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type small
Date: 11 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type small
Date: 20 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type small
Date: 03 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type small
Date: 25 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr John Philip Webb
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Address
Type: AD01
Old address: Tilcon Avenue Stafford Staffodshire ST18 0YJ
New address: Railability Limited Tollgate Drive Tollgate Industrial Estate Stafford Staffordshire ST16 3HS
Change date: 2015-01-14
Documents
Second filing of form with form type made up date
Date: 09 Apr 2014
Action Date: 13 Feb 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-02-13
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type small
Date: 07 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Second filing of form with form type made up date
Date: 19 Jul 2012
Action Date: 13 Feb 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-02-13
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Change person director company with change date
Date: 02 Mar 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Philip Webb
Change date: 2012-02-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/07; full list of members
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/05; full list of members
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 31 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 12 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/99; full list of members
Documents
Legacy
Date: 19 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 13/02/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 06 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/99 to 30/06/99
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
114 ELMS CRESCENT (FREEHOLD) COMPANY LIMITED
12 PROVENE CLOSE,SOUTHAMPTON,SO32 2NH
Number: | 06995727 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ALTITUDE VIDEO AND PHOTOGRAPHY LTD
35 REGENCY AVENUE,MIDDLESBROUGH,TS6 0QH
Number: | 09224419 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 KENDRICK AVENUE,BIRMINGHAM,B34 7SJ
Number: | 11359445 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOMESTIC BLISS EXCLUSIVE HOUSEKEEPING LIMITED
6 MANCHESTER ROAD,BUXTON,SK17 6SB
Number: | 07606385 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 RAMPART STREET,LONDON,E1 2LA
Number: | 07297471 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLENSHAW MINNS KING'S LYNN INNOVATION CENTRE,KING'S LYNN,PE30 5BY
Number: | 08725107 |
Status: | ACTIVE |
Category: | Private Limited Company |