Advanced company searchLink opens in new window

FIRST RAIL WALES AND WESTERN HOLDINGS LIMITED

Company number 14911551

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)
03 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with updates
05 Dec 2024 CERTNM Company name changed grand union trains gwml holdings LIMITED\certificate issued on 05/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-05
05 Dec 2024 AD01 Registered office address changed from 8th Floor, the Point 37 North Wharf Road London W2 1AF England to First Cymru Buses Heol Gwyrosydd Penlan Swansea SA5 7BN on 5 December 2024
05 Dec 2024 CH01 Director's details changed for Mr Stuary Jones on 22 November 2024
05 Dec 2024 AD01 Registered office address changed from C/O Tc Group Holdings Limited 6 Queen Street Leeds LS1 2TW United Kingdom to 8th Floor, the Point 37 North Wharf Road London W2 1AF on 5 December 2024
05 Dec 2024 AP01 Appointment of Mr Stephen Henry Montgomery as a director on 22 November 2024
05 Dec 2024 AP01 Appointment of Mr Stuary Jones as a director on 22 November 2024
05 Dec 2024 TM01 Termination of appointment of Ian Robert Yeowart as a director on 22 November 2024
05 Dec 2024 TM01 Termination of appointment of Patrick John Taylor as a director on 22 November 2024
17 Oct 2024 PSC04 Change of details for Mr Ian Robert Yeowart as a person with significant control on 6 August 2024
07 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
15 Aug 2023 MA Memorandum and Articles of Association
15 Aug 2023 SH10 Particulars of variation of rights attached to shares
15 Aug 2023 SH08 Change of share class name or designation
15 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2023 SH19 Statement of capital on 9 August 2023
  • GBP 8,500,000
09 Aug 2023 SH20 Statement by Directors
09 Aug 2023 CAP-SS Solvency Statement dated 08/08/23
09 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to enter exchnge agreement / substantial proprty transfer 28/06/2023
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2023 PSC01 Notification of Jonathan Davies as a person with significant control on 28 June 2023
04 Jul 2023 PSC04 Change of details for Mr Ian Robert Yeowart as a person with significant control on 28 June 2023
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 8,500,100
02 Jun 2023 NEWINC Incorporation
Statement of capital on 2023-06-02
  • GBP 1