(AA) Total exemption full accounts record for the accounting period up to 2022/06/29
filed on: 16th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2021/06/29
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2023/01/26. New Address: 17 Main Gate Road the Historic Dockyard Chatham ME4 4TZ. Previous address: 10 Cimba Wood Gravesend Kent DA12 4SD United Kingdom
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/07/01. New Address: 10 Cimba Wood Gravesend Kent DA12 4SD. Previous address: 117 Dartford Road Dartford DA1 3EN
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/29
filed on: 20th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 10 Cimba Wood Gravesend DA12 4SD. Previous address: Unit 2 Wharf Road Gravesend Kent DA12 2RU England
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(MR04) Charge 069372960002 satisfaction in full.
filed on: 14th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/29
filed on: 2nd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2020/09/19 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/29
filed on: 25th, November 2019
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 069372960001 satisfaction in full.
filed on: 21st, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069372960002, created on 2019/09/25
filed on: 25th, September 2019
| mortgage
|
Free Download
(51 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/29
filed on: 12th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2018/06/29
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 2018/12/01 - the day director's appointment was terminated
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 069372960001, created on 2018/09/03
filed on: 5th, September 2018
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director appointment on 2018/04/10.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/06/18 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/08/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/06/20 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/11/19
capital
|
|
(AR01) Annual return drawn up to 2015/06/18 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/08/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 12th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/06/18 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/10/01. New Address: 117 Dartford Road Dartford DA1 3EN. Previous address: 130 Middlesex House 130 College Road Harrow Middlesex HA1 1BQ
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/06/18 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/02/27 from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG United Kingdom
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 20th, February 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dyneema rail LIMITEDcertificate issued on 07/01/13
filed on: 7th, January 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/11/28
change of name
|
|
(CONNOT) Notice of change of name
filed on: 3rd, December 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012/12/03
filed on: 3rd, December 2012
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/09/12 from 50 Blackfen Road Sidcup Kent DA15 8SW
filed on: 12th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/06/18 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/07/23.
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/07/23 - the day director's appointment was terminated
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
(TM02) 2012/06/11 - the day secretary's appointment was terminated
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/06/30
filed on: 2nd, May 2012
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2012/02/10
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/12/15.
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/12/14 - the day director's appointment was terminated
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) 2011/08/25 - the day director's appointment was terminated
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/08/25.
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/06/18 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/06/30
filed on: 25th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/06/18 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/08/22 from Lower Ground Floor 233B Preston Road Wembley Middlesex HA9 8PE United Kingdom
filed on: 22nd, August 2011
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, June 2009
| incorporation
|
Free Download
(16 pages)
|