NIB RAIL LIMITED - History of Changes


DateDescription
2021-07-07 update account_category null => MICRO ENTITY
2021-03-04 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-27 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2020-03-17 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2020-03-04 update statutory_documents APPLICATION FOR STRIKING-OFF
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-07 update num_mort_outstanding 1 => 0
2019-09-07 update num_mort_satisfied 2 => 3
2019-08-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089134060003
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2019-05-07 update num_mort_charges 2 => 3
2019-05-07 update num_mort_outstanding 0 => 1
2019-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089134060003
2019-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH CAMPBELL / 06/03/2019
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update num_mort_outstanding 1 => 0
2019-01-07 update num_mort_satisfied 1 => 2
2018-12-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089134060002
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-05-09 update num_mort_outstanding 2 => 1
2018-05-09 update num_mort_satisfied 0 => 1
2018-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089134060001
2018-04-12 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 089134060001
2018-03-07 update num_mort_charges 1 => 2
2018-03-07 update num_mort_outstanding 1 => 2
2018-02-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089134060002
2018-01-07 update accounts_last_madeup_date 2016-11-14 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-14 => 2016-11-14
2017-09-07 update accounts_next_due_date 2017-08-14 => 2017-12-31
2017-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 14/11/16
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-27 delete address 2 NEWSHAM DRIVE LIVERPOOL MERSEYSIDE ENGLAND L6 7UG
2017-04-27 insert address C/O STUART MCBAIN LTD (ACCOUNTANTS) TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL ENGLAND L3 4BJ
2017-04-27 update account_ref_day 14 => 31
2017-04-27 update account_ref_month 11 => 3
2017-04-27 update registered_address
2017-03-11 update statutory_documents CURRSHO FROM 14/11/2017 TO 31/03/2017
2017-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2017 FROM, 2 NEWSHAM DRIVE, LIVERPOOL, MERSEYSIDE, L6 7UG, ENGLAND
2016-08-07 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-08-07 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-07-13 update statutory_documents 06/06/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2014-11-14 => 2015-11-14
2016-06-08 update accounts_next_due_date 2016-08-14 => 2017-08-14
2016-05-26 update statutory_documents 14/11/15 TOTAL EXEMPTION SMALL
2016-05-13 delete address SUITE 124 THE FILM FACTORY BOUNDARY STREET LIVERPOOL L5 9YJ
2016-05-13 insert address 2 NEWSHAM DRIVE LIVERPOOL MERSEYSIDE ENGLAND L6 7UG
2016-05-13 update registered_address
2016-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2016 FROM, SUITE 124 THE FILM FACTORY, BOUNDARY STREET, LIVERPOOL, L5 9YJ
2016-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARLOW
2016-04-21 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOSEPH CAMPBELL
2015-09-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-08 update accounts_last_madeup_date null => 2014-11-14
2015-09-08 update accounts_next_due_date 2015-08-14 => 2016-08-14
2015-08-13 update statutory_documents 14/11/14 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-08-11 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-07-21 update statutory_documents 06/06/15 FULL LIST
2014-12-07 update account_ref_day 31 => 14
2014-12-07 update account_ref_month 3 => 11
2014-12-07 update accounts_next_due_date 2015-11-26 => 2015-08-14
2014-11-12 update statutory_documents CURRSHO FROM 31/03/2015 TO 14/11/2014
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-07-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089134060001
2014-07-07 update returns_last_madeup_date 2014-03-18 => 2014-06-06
2014-07-07 update returns_next_due_date 2015-04-15 => 2015-07-04
2014-06-06 update statutory_documents 06/06/14 FULL LIST
2014-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LOWE
2014-04-07 delete address SUITE 124 THE FILM FACTORY BOUNDARY STREET LIVERPOOL UNITED KINGDOM L5 9YJ
2014-04-07 insert address SUITE 124 THE FILM FACTORY BOUNDARY STREET LIVERPOOL L5 9YJ
2014-04-07 insert sic_code 78200 - Temporary employment agency activities
2014-04-07 update account_ref_day 28 => 31
2014-04-07 update account_ref_month 2 => 3
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-18
2014-04-07 update returns_next_due_date 2015-03-26 => 2015-04-15
2014-03-31 update statutory_documents CURREXT FROM 28/02/2015 TO 31/03/2015
2014-03-18 update statutory_documents DIRECTOR APPOINTED MR MICHAEL THOMAS BARLOW
2014-03-18 update statutory_documents DIRECTOR APPOINTED MR PAUL BARRY O' ROUKE LOWE
2014-03-18 update statutory_documents 18/03/14 FULL LIST
2014-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLY NAIRN
2014-02-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION