Advanced company searchLink opens in new window

3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED

Company number 04248492

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,900
03 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap 26/03/2015
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 June 2015
  • GBP 1,900
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 1,700
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
  • GBP 1,500
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
  • GBP 1,500
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