RAPID RAIL LIMITED - History of Changes


DateDescription
2024-04-07 delete address EMPIRE WAY GLOUCESTER GLOUCESTERSHIRE GL2 5HY
2024-04-07 insert address EPSILON HOUSE THE SQUARE GLOUCESTER BUSINESS PARK GLOUCESTER GLOUCESTERSHIRE UNITED KINGDOM GL3 4AD
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-03-25 delete address 4 Empire Way Gloucester Gloucestershire GL2 5HY
2024-03-25 delete address 4 Empire Way, Gloucester GL2 5HY
2024-03-25 delete address Empire Way, Gloucester, GL2 5HY
2024-03-25 delete source_ip 92.60.103.142
2024-03-25 insert address Unit 25 & 28 The Steadings Business Centre Maisemore Court Church Road Maisemore Gloucester GL2 8EY
2024-03-25 insert source_ip 154.62.105.125
2024-03-25 update primary_contact Empire Way, Gloucester, GL2 5HY => Unit 25 & 28 The Steadings Business Centre Maisemore Court Church Road Maisemore Gloucester GL2 8EY
2023-07-05 insert alias Rapid Rail GB Ltd
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-20 delete person Bee Welbourne
2020-07-20 delete person Belinda Welbourne
2020-07-20 update person_description Sarah Durston => Sarah Durston
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-13 insert service_pages_linkeddomain litchfieldmorris.co.uk
2019-06-13 insert service_pages_linkeddomain rapidconsulting.co.uk
2019-06-13 insert service_pages_linkeddomain rapidrailsafetysystems.co.uk
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2019-02-17 update person_description Belinda Welbourne => Belinda Welbourne
2019-02-17 update person_description Craig Sysum => Craig Sysum
2019-02-17 update person_description Lisa Allen => LISA ALLEN
2019-02-17 update person_description Marc Innes => Marc Innes
2019-02-17 update person_title Craig Sysum: Leader; Contracts Manager => Contracts Manager
2019-02-17 update person_title LISA ALLEN: Administrator => Office Administrator
2019-02-17 update person_title Marc Innes: Contracts Co - Ordinator => Contracts Manager
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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-27 delete person Shaun Mason
2018-11-27 insert person Lisa Allen
2018-11-27 update person_title Belinda Welbourne: Office Manager => Safety Contracts Manager
2018-08-09 update num_mort_charges 2 => 3
2018-08-09 update num_mort_outstanding 2 => 3
2018-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065533010003
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2018-03-17 insert about_pages_linkeddomain rapidrailsafetysystems.co.uk
2018-03-17 insert index_pages_linkeddomain rapidrailsafetysystems.co.uk
2018-03-17 insert management_pages_linkeddomain rapidrailsafetysystems.co.uk
2018-03-17 insert product_pages_linkeddomain rapidrailsafetysystems.co.uk
2018-03-17 insert terms_pages_linkeddomain rapidrailsafetysystems.co.uk
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-04 delete index_pages_linkeddomain absolutecreativemarketing.co.uk
2017-08-04 delete source_ip 78.137.118.80
2017-08-04 insert alias Rapid Rail Limited
2017-08-04 insert index_pages_linkeddomain litchfieldmorris.co.uk
2017-08-04 insert index_pages_linkeddomain solis-media.co.uk
2017-08-04 insert source_ip 92.60.103.142
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-01-08 delete contact_pages_linkeddomain t.co
2017-01-08 delete index_pages_linkeddomain t.co
2017-01-08 delete portfolio_pages_linkeddomain t.co
2017-01-08 delete product_pages_linkeddomain t.co
2017-01-08 delete terms_pages_linkeddomain t.co
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-25 delete contact_pages_linkeddomain smashballoon.com
2016-06-25 delete index_pages_linkeddomain smashballoon.com
2016-06-25 delete phone +44 (0) 1452 301301
2016-06-25 delete portfolio_pages_linkeddomain smashballoon.com
2016-06-25 delete product_pages_linkeddomain smashballoon.com
2016-06-25 delete terms_pages_linkeddomain smashballoon.com
2016-05-13 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-13 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-12 update statutory_documents 02/04/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-03 insert contact_pages_linkeddomain smashballoon.com
2015-11-03 insert index_pages_linkeddomain smashballoon.com
2015-11-03 insert portfolio_pages_linkeddomain smashballoon.com
2015-11-03 insert product_pages_linkeddomain smashballoon.com
2015-11-03 insert terms_pages_linkeddomain smashballoon.com
2015-09-08 delete source_ip 94.229.160.35
2015-09-08 insert source_ip 78.137.118.80
2015-07-08 update num_mort_charges 1 => 2
2015-07-08 update num_mort_outstanding 1 => 2
2015-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065533010002
2015-05-08 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-08 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-23 update statutory_documents 02/04/15 FULL LIST
2015-04-02 insert address 4 Empire Way Gloucester Gloucestershire GL2 5HY
2015-04-02 insert alias Rapid Rail GB Limited
2015-04-02 insert index_pages_linkeddomain absolutecreativemarketing.co.uk
2015-04-02 insert product_pages_linkeddomain absolutecreativemarketing.co.uk
2015-04-02 insert product_pages_linkeddomain t.co
2015-04-02 insert registration_number 6553301
2015-04-02 insert vat 985662465
2015-04-02 update primary_contact null => 4 Empire Way Gloucester Gloucestershire GL2 5HY
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-11 update statutory_documents 02/04/14 FULL LIST
2014-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BENSON ANSELL / 07/04/2014
2014-03-11 insert general_emails in..@rapidrail.co.uk
2014-03-11 insert email in..@rapidrail.co.uk
2014-03-11 insert phone 0044 (0)1452 383001
2014-02-14 insert about_pages_linkeddomain t.co
2014-02-14 insert contact_pages_linkeddomain t.co
2014-02-14 insert index_pages_linkeddomain t.co
2014-02-14 insert portfolio_pages_linkeddomain t.co
2014-02-14 insert service_pages_linkeddomain t.co
2014-01-31 update website_status FlippedRobots => OK
2014-01-31 delete source_ip 82.71.204.19
2014-01-31 insert index_pages_linkeddomain twitter.com
2014-01-31 insert source_ip 94.229.160.35
2014-01-31 update robots_txt_status www.rapidrail.co.uk: 404 => 200
2014-01-21 update website_status OK => FlippedRobots
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-23 update statutory_documents 02/04/13 FULL LIST
2013-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SYSUM / 02/04/2013
2013-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN HOWARD / 02/04/2013
2013-04-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY SYSUM / 02/04/2013
2012-12-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 02/04/12 FULL LIST
2012-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BENSON ANSELL / 02/04/2012
2011-12-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-04-15 update statutory_documents 02/04/11 FULL LIST
2011-04-15 update statutory_documents 01/03/11 STATEMENT OF CAPITAL GBP 100
2011-04-08 update statutory_documents DIRECTOR APPOINTED LOUISE BENSON ANSELL
2010-11-10 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 02/04/10 FULL LIST
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SYSUM / 02/04/2010
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN HOWARD / 02/04/2010
2010-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY SYSUM / 02/04/2010
2010-04-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-10 update statutory_documents COMPANY NAME CHANGED RAPID RAIL (NORTHERN) LIMITED CERTIFICATE ISSUED ON 10/02/10
2010-02-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-08 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION