Advanced company searchLink opens in new window

SOUTH WESTERN RAILWAY LIMITED

Company number 03266760

Filter by category

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)
16 Feb 2021 AP01 Appointment of Mr Peter Grady as a director on 16 February 2021
16 Feb 2021 AP01 Appointment of Mr Dominic Nigel Haddock as a director on 16 February 2021
16 Feb 2021 TM01 Termination of appointment of Helen Jane Pattington as a director on 16 February 2021
17 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
22 Sep 2020 AP03 Appointment of Mr Matthew Philip Bentley as a secretary on 22 September 2020
13 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
06 Jul 2020 TM02 Termination of appointment of Stephanie Jade Cunningham as a secretary on 26 June 2020
18 May 2020 PSC02 Notification of Dft Olr Holdings Limited as a person with significant control on 5 March 2019
18 May 2020 PSC07 Cessation of Directly Operated Railways Limited as a person with significant control on 5 March 2019
18 May 2020 PSC05 Change of details for Dft Olr Holdings Limited as a person with significant control on 5 March 2019
15 May 2020 RP04CS01 Second filing of Confirmation Statement dated 30/06/2019
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 30 June 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 Operated 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
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates