CS01 |
Confirmation statement with updates 2024-03-03
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2023-07-20
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed D2 rail & civils LIMITEDcertificate issued on 15/11/23
filed on: 15th, November 2023
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-07-20: 103.65 GBP
filed on: 19th, September 2023
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, August 2023
| incorporation
|
Free Download
(39 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of allotment of securities
filed on: 3rd, August 2023
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 3rd, August 2023
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2023-07-19
filed on: 1st, August 2023
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-03
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Floor 12 111 Piccadilly Manchester M1 2HY. Change occurred on 2022-11-23. Company's previous address: 1 Ridgefield 16-18 King Street Manchester M2 6AG United Kingdom.
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-03
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2022-03-25 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-25 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-11
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-11
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-11-11: 102.00 GBP
filed on: 28th, February 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021-09-14 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-14 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-03
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2020-04-01: 100.00 GBP
filed on: 10th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-03
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-03
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-03
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-03-03
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2017-03-17 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Ridgefield 16-18 King Street Manchester M2 6AG. Change occurred on 2017-02-02. Company's previous address: Loxley House 11 Swan Road Lichfield Staffordshire WS13 6QZ United Kingdom.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Loxley House 11 Swan Road Lichfield Staffordshire WS13 6QZ. Change occurred on 2016-06-21. Company's previous address: 1st Floor Langton House Bird Street Lichfield Staffordshire WS13 6PY.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-03
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-03
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-03
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-08-06: 10.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-08-31
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-08-31: 10.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-03
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-03
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-10
filed on: 10th, March 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, March 2011
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-03
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|