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)
04 Jan 2016 TM01 Termination of appointment of George William Douglas Sutherland as a director on 31 December 2015
04 Jan 2016 AP03 Appointment of Mr Trevor Dawson as a secretary on 31 December 2015
04 Jan 2016 AP01 Appointment of Mr David Clive Bennett as a director on 31 December 2015
04 Jan 2016 AD01 Registered office address changed from Fourth Floor 5 Chancery Lane London EC4A 1BL to Great Minster House Horseferry Road London SW1P 4DR on 4 January 2016
21 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
15 Dec 2014 CERTNM Company name changed south eastern trains LIMITED\certificate issued on 15/12/14
  • RES15 ‐ Change company name resolution on 2014-12-08
15 Dec 2014 CONNOT Change of name notice
22 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Mar 2014 CERTNM Company name changed westminster rail LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
11 Mar 2014 CONNOT Change of name notice
04 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
04 Dec 2013 TM02 Termination of appointment of Sonia Braybrook as a secretary
04 Dec 2013 TM01 Termination of appointment of Paul Rodgers as a director
04 Dec 2013 TM01 Termination of appointment of Andrew Murray as a director
04 Dec 2013 AP01 Appointment of Mr Michael Peter Holden as a director
04 Dec 2013 AP01 Appointment of George William Douglas Sutherland as a director
04 Dec 2013 AP01 Appointment of Mr David Eric Walker as a director
04 Dec 2013 AD01 Registered office address changed from C/O Sonia Braybrook Po Box Dft 33 Horseferry Road London SW1P 4DR England on 4 December 2013
04 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
17 May 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
29 Feb 2012 AD01 Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 29 February 2012
10 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011