Advanced company searchLink opens in new window

AWG RAIL SERVICES LIMITED

Company number 04055151

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)
24 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6,000,000
28 May 2015 AP03 Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
28 May 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
16 Mar 2015 CERTNM Company name changed assured biosolids LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
03 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
20 Oct 2014 AD01 Registered office address changed from Anglian House, Ambury Road Huntingdon Cambs PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 20 October 2014
28 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6,000,000
23 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6,000,000
12 Jul 2013 CERTNM Company name changed awg rail services LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
31 Oct 2012 AA Full accounts made up to 31 March 2012
14 Sep 2012 AP01 Appointment of Jonathan David Forster as a director
14 Sep 2012 TM01 Termination of appointment of Jonathan Forster as a director
03 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
06 Jun 2012 AP01 Appointment of Jonathan David Forster as a director
06 Jun 2012 TM01 Termination of appointment of Mark Anderson as a director
26 Oct 2011 AA Full accounts made up to 31 March 2011
07 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
18 Nov 2010 AA Full accounts made up to 31 March 2010
20 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
24 Mar 2010 TM01 Termination of appointment of Derek Walmsley as a director
23 Mar 2010 AP01 Appointment of Mark Stephen Anderson as a director
03 Jan 2010 AA Full accounts made up to 31 March 2009
13 Nov 2009 CH01 Director's details changed for Claire Tytherleigh Russell on 1 October 2009
06 Nov 2009 CH01 Director's details changed for Derek Kerr Walmsley on 1 October 2009