NATIONAL EXPRESS RAIL REPLACEMENT LIMITED

National Express House Birmingham Coach Station, Mill Lane National Express House Birmingham Coach Station, Mill Lane, Birmingham, B5 6DD
StatusACTIVE
Company No.05424388
CategoryPrivate Limited Company
Incorporated14 Apr 2005
Age19 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

NATIONAL EXPRESS RAIL REPLACEMENT LIMITED is an active private limited company with number 05424388. It was incorporated 19 years, 1 month, 8 days ago, on 14 April 2005. The company address is National Express House Birmingham Coach Station, Mill Lane National Express House Birmingham Coach Station, Mill Lane, Birmingham, B5 6DD.



Company Fillings

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Hardy

Termination date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-02

Officer name: Ms Alexandra Naomi Jensen

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-02

Officer name: Mr Neil Rowland Miles

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Simon Callander

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Neil Tom Mcewan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Findlay Stables

Termination date: 2023-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-13

Officer name: Mr Simon Callander

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Naomi Myram

Termination date: 2022-05-06

Documents

View document PDF

Move registers to registered office company with new address

Date: 02 Dec 2021

Category: Address

Type: AD04

New address: National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jennifer Naomi Myram

Appointment date: 2020-01-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-15

Officer name: Julie Woollard

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-08

Officer name: Julie Woollard

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Gale

Termination date: 2019-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-08

Officer name: Edward Martin Rickard

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-30

Officer name: Michael Arnaouti

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Henry Lunt

Termination date: 2018-03-09

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Dec 2017

Category: Address

Type: AD03

New address: 60 Charlotte Street (3rd Floor) London England W1T 2NU

Documents

View document PDF

Change sail address company with new address

Date: 13 Dec 2017

Category: Address

Type: AD02

New address: 60 Charlotte Street (3rd Floor) London England W1T 2NU

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-30

Officer name: Dianne Robinson

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Arnaouti

Appointment date: 2017-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-12

Officer name: Edward Martin Rickard

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-12

Officer name: Chris Hardy

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Gale

Appointment date: 2015-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Edward Henry Lunt

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Newman

Termination date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Lees

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dianne Robinson

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Findlay Stables

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Cleaves

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Auditors resignation company

Date: 11 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Statement of companys objects

Date: 27 Jul 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 27 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Newman

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Coates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Barker

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bunting

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Cleaves

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Peter Timothy Coates

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Joseph Bunting

Change date: 2010-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Barbara Lees

Change date: 2010-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-23

Old address: 7 Triton Square London NW1 3HG

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Peter Woodward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company

Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Paul Joseph Bunting

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond O'toole

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-16

Officer name: David Peter Woodward

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-16

Officer name: Peter Timothy Coates

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil James Barker

Change date: 2009-10-16

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john henry

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed barbara lees

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jenny casson

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david woodward / 07/07/2008

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jenny casson / 27/06/2008

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed neil james barker

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr raymond o'toole

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed john henry

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed peter timothy coates

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed david peter woodward

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nigel williams

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adam walker

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william cahill

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 31/01/08 from: 75 davies street london W1K 5HT

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF


Some Companies

BATEY CONTRACT MANAGEMENT SERVICES LTD

THE WILLOWS 32 MILL ROAD,HIGH WYCOMBE,HP14 3TT

Number:11076307
Status:ACTIVE
Category:Private Limited Company

ELECTRIC CENTRAL LIMITED

79 TIB STREET,MANCHESTER,M4 1LS

Number:07922848
Status:ACTIVE
Category:Private Limited Company

IQBAL-RAYNER LEGAL SERVICES LTD

THE OLD MILL,DRIFFIELD,YO25 4DB

Number:11912843
Status:ACTIVE
Category:Private Limited Company

KOKORO CONSULTANCY LIMITED

2B HADDO STREET,GREENWICH,SE10 9RN

Number:11326872
Status:ACTIVE
Category:Private Limited Company

PROTEAN MANAGEMENT LIMITED

OLD BANK CHAMBERS,ERDINGTON,B24 9ND

Number:09398181
Status:ACTIVE
Category:Private Limited Company

SIDEMADE LIMITED

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:02926729
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source