CS01 |
Confirmation statement with no updates 7th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 16th January 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(25 pages)
|
CERTNM |
Company name changed fortel rail construction LIMITEDcertificate issued on 19/08/22
filed on: 19th, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 7th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(26 pages)
|
AD01 |
Address change date: 31st August 2021. New Address: 1 Diversity Drive Walsall WS2 8DS. Previous address: The Forge Old Perry Street Northfleet Gravesend Kent DA11 8BT
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th March 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 11th March 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 060471250001, created on 5th April 2019
filed on: 5th, April 2019
| mortgage
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, March 2019
| resolution
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th January 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th January 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th February 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 8th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th January 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 7th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th January 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th February 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 18th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th January 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 17th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th January 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th January 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 15-19 Cavendish Place London W1G 0DD on 11th January 2010
filed on: 11th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 10th January 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th January 2010 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
3rd December 2009 - the day secretary's appointment was terminated
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd December 2009 - the day director's appointment was terminated
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2009
filed on: 31st, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 18th February 2009 with shareholders record
filed on: 18th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2008
filed on: 6th, February 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 6th February 2008 with shareholders record
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On 17th February 2007 New secretary appointed;new director appointed
filed on: 17th, February 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 17th February 2007 New director appointed
filed on: 17th, February 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 17th February 2007 Secretary resigned
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 17th February 2007 Director resigned
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, January 2007
| incorporation
|
Free Download
(13 pages)
|