3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED
Company number 04248492
- Company Overview for 3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED (04248492)
- Filing history for 3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED (04248492)
- People for 3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED (04248492)
- Charges for 3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED (04248492)
- More for 3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED (04248492)
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) |
---|---|---|---|
03 Nov 2017 | PSC04 | Change of details for Mr Joseph George Robert Lambe as a person with significant control on 2 November 2017 | |
07 Sep 2017 | SH08 | Change of share class name or designation | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2017 | CH03 | Secretary's details changed for Ms Kirsty Baker on 20 March 2017 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
17 May 2016 | CH03 | Secretary's details changed for Ms Kirsty Baker on 1 July 2015 | |
05 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 2 June 2015
|
|
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
27 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
23 Oct 2014 | MR01 | Registration of charge 042484920004, created on 22 October 2014 | |
14 Jul 2014 | AP03 | Appointment of Ms Kirsty Baker as a secretary on 10 July 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Servesmart Ltd as a secretary on 11 July 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from Units 8&9 Thurrock Commercial Centre Purfleet Industrial Park South Ockendon Essex RM15 4YA England to Unit 8&9 Thurrock Commercial Centre Purfleet Industrial Park South Ockendon Essex RM15 4YA on 14 July 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP to Unit 8&9 Thurrock Commercial Centre Purfleet Industrial Park South Ockendon Essex RM15 4YA on 14 July 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
19 Nov 2012 | CH01 | Director's details changed for Mr Joseph Edgar on 16 November 2012 |