CS01 |
Confirmation statement with no updates 2023/03/05
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/05
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, January 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068374560003, created on 2021/03/30
filed on: 1st, April 2021
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/05
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 068374560001 satisfaction in full.
filed on: 26th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 068374560002 satisfaction in full.
filed on: 26th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/05
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/03/05
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/03/05
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2017/03/05
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 068374560002, created on 2016/12/20
filed on: 21st, December 2016
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068374560001, created on 2016/04/26
filed on: 28th, April 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/05
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Crossing Gate Vicarage Lane Beckingham Doncaster South Yorkshire DN10 4PN on 2015/04/19 to Paddock Farm Wood Lane Beckingham Doncaster South Yorkshire DN10 4NR
filed on: 19th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/05
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/05
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 25th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/05
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 12th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/05
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/03/06 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/03/06 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/09/07 from Crossing Gate Cottage Vicarage Lane Beckingham Doncaster South Yorkshire DN10 4PN
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 29th, June 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dfc rail services LIMITEDcertificate issued on 29/06/11
filed on: 29th, June 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/05
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2011/03/04 secretary's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011/03/04 director's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, January 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011/01/14
filed on: 14th, January 2011
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 11th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/05
filed on: 6th, April 2010
| annual return
|
Free Download
(14 pages)
|
288a |
On 2009/03/23 Director and secretary appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/03/23 Director appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/03/2009 from crossing gate cottage vicarage lane beckingham doncaster DN10 4PN
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009/03/10 Appointment terminated director
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, March 2009
| incorporation
|
Free Download
(14 pages)
|