Advanced company searchLink opens in new window

GREATER WESTERN RAILWAY LIMITED

Company number 04661194

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2020 RP04CS01 Second filing of Confirmation Statement dated 03/07/2019
10 Jan 2020 AP01 Appointment of Mr Liam Charles Talbot as a director on 6 January 2020
10 Jan 2020 AD01 Registered office address changed from Albany House 94-98 Petty France London SW1H 9AE England to Albany House, Floor 8, 94-98 Petty France London SW1H 9EA on 10 January 2020
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 15/05/2020
25 Mar 2019 PSC05 Change of details for Directly Opeated Railways Limited as a person with significant control on 5 March 2019
20 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
19 Mar 2019 AD01 Registered office address changed from Great Minster House Horseferry Road London SW1P 4DR England to Albany House 94-98 Petty France London SW1H 9AE on 19 March 2019
19 Mar 2019 AP03 Appointment of Miss Stephanie Jade Cunningham as a secretary on 5 March 2019
19 Mar 2019 AP01 Appointment of Mr Simon Alexander Smith as a director on 5 March 2019
19 Mar 2019 AP01 Appointment of Mrs Helen Jane Pattington as a director on 5 March 2019
19 Mar 2019 TM01 Termination of appointment of Peter William Wilkinson as a director on 11 January 2019
19 Mar 2019 TM01 Termination of appointment of Richard Charles Cantwell as a director on 5 March 2019
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
23 Sep 2016 TM02 Termination of appointment of Trevor Dawson as a secretary on 23 September 2016
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
11 May 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
14 Jan 2016 AP01 Appointment of Mr Peter William Wilkinson as a director on 31 December 2015
13 Jan 2016 AP01 Appointment of Mr Richard Charles Cantwell as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of David Eric Walker as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Michael Peter Holden as a director on 31 December 2015