SOUTH WESTERN RAILWAY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

25/05/2525 May 2025 Appointment of Mr Richard Charles Vyvyan Harrison as a director on 2025-05-25

View Document

25/05/2525 May 2025 Registered office address changed from Great Minster House 4th Floor, Public Ownership Programme Team 33 Horseferry Road London SW1P 4DR England to South Bank Central 4th Floor 30 Stamford Street London SE1 9LQ on 2025-05-25

View Document

25/05/2525 May 2025 Appointment of Charlanne Victoria Hodgkinson as a secretary on 2025-05-25

View Document

25/05/2525 May 2025 Appointment of Ms Karen Mary Lewis as a director on 2025-05-25

View Document

25/05/2525 May 2025 Termination of appointment of Elaine Tuck as a director on 2025-05-25

View Document

25/05/2525 May 2025 Termination of appointment of Timothy Rees as a director on 2025-05-25

View Document

25/05/2525 May 2025 Termination of appointment of Andrew Neil Macdonald as a director on 2025-05-25

View Document

25/05/2525 May 2025 Termination of appointment of Arthur Sam Jerome Borkwood as a director on 2025-05-25

View Document

25/05/2525 May 2025 Appointment of Mr Robin William Gisby as a director on 2025-05-25

View Document

25/05/2525 May 2025 Appointment of James Alan Percival as a director on 2025-05-25

View Document

25/05/2525 May 2025 Termination of appointment of Matthew Philip Bentley as a secretary on 2025-05-25

View Document

21/05/2521 May 2025 Appointment of Lawrence Matthew Bowman as a director on 2025-05-21

View Document

12/02/2512 February 2025 Appointment of Rachel Gemma Stressing as a director on 2025-02-10

View Document

12/02/2512 February 2025 Appointment of Elaine Tuck as a director on 2025-02-10

View Document

12/02/2512 February 2025 Termination of appointment of Liam Charles Talbot as a director on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Rachel Gemma Stressing as a director on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Peter Grady as a director on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Graeme Paul Frizzell as a director on 2025-02-12

View Document

12/02/2512 February 2025 Appointment of Mr Graeme Paul Frizzell as a director on 2025-02-10

View Document

12/02/2512 February 2025 Appointment of Mr Liam Charles Talbot as a director on 2025-02-10

View Document

11/02/2511 February 2025 Termination of appointment of Liam Charles Talbot as a director on 2025-02-10

View Document

11/02/2511 February 2025 Appointment of Timothy Rees as a director on 2025-02-10

View Document

11/02/2511 February 2025 Termination of appointment of Rachel Gemma Stressing as a director on 2025-02-10

View Document

11/02/2511 February 2025 Termination of appointment of Graeme Paul Frizzell as a director on 2025-02-10

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

04/12/244 December 2024 Change of details for Dft Olr Holdings Limited as a person with significant control on 2024-12-04

View Document

18/11/2418 November 2024 Appointment of Rachel Gemma Stressing as a director on 2024-11-12

View Document

18/11/2418 November 2024 Director's details changed for Mr Liam Charles Talbot on 2024-11-18

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/08/242 August 2024 Registered office address changed from Great Minster House, 2nd Floor Franchise Resilience and Mobilisation Team 33 Horseferry Road London SW1P 4DR England to Great Minster House 4th Floor, Public Ownership Programme Team 33 Horseferry Road London SW1P 4DR on 2024-08-02

View Document

12/07/2412 July 2024 Appointment of Mr Graeme Paul Frizzell as a director on 2024-07-11

View Document

12/07/2412 July 2024 Termination of appointment of Fiona Ann White as a director on 2024-07-11

View Document

12/07/2412 July 2024 Appointment of Mr Arthur Sam Jerome Borkwood as a director on 2024-07-11

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/10/2331 October 2023 Termination of appointment of Dominic Nigel Haddock as a director on 2023-10-27

View Document

13/10/2313 October 2023 Appointment of Mrs Fiona Ann White as a director on 2023-10-10

View Document

06/10/236 October 2023 Termination of appointment of Simon Alexander Smith as a director on 2023-09-23

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

16/07/2116 July 2021 Termination of appointment of David Clive Bennett as a director on 2021-06-16

View Document

16/07/2116 July 2021 Appointment of Mr John Macquarrie as a director on 2021-06-16

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY STEPHANIE CUNNINGHAM

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DFT OLR HOLDINGS LIMITED

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / DFT OLR HOLDINGS LIMITED / 05/03/2019

View Document

18/05/2018 May 2020 CESSATION OF DIRECTLY OPERATED RAILWAYS LIMITED AS A PSC

View Document

15/05/2015 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2019

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM ALBANY HOUSE 94-98 PETTY FRANCE LONDON SW1H 9AE ENGLAND

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR LIAM CHARLES TALBOT

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / DIRECTLY OPERATED RAILWAYS LIMITED / 05/03/2019

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED THAMESLINK LIMITED CERTIFICATE ISSUED ON 20/03/19

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WILKINSON

View Document

19/03/1919 March 2019 SECRETARY APPOINTED MISS STEPHANIE JADE CUNNINGHAM

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR SIMON ALEXANDER SMITH

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS HELEN JANE PATTINGTON

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM GREAT MINSTER HOUSE HORSEFERRY ROAD LONDON SW1P 4DR ENGLAND

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CANTWELL

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY TREVOR DAWSON

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 DIRECTOR APPOINTED MR PETER WILLIAM WILKINSON

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR RICHARD CHARLES CANTWELL

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE SUTHERLAND

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM FOURTH FLOOR 5 CHANCERY LANE LONDON EC4A 1BL

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR DAVID CLIVE BENNETT

View Document

04/01/164 January 2016 SECRETARY APPOINTED MR TREVOR DAWSON

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDEN

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/09/158 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL RODGERS

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM C/O S BRAYBROOK GREAT MINSTER HOUSE 33 HORSEFERRY ROAD LONDON SW1P 4DR ENGLAND

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR MICHAEL PETER HOLDEN

View Document

04/12/134 December 2013 DIRECTOR APPOINTED GEORGE WILLIAM DOUGLAS SUTHERLAND

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR DAVID ERIC WALKER

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY SONIA BRAYBROOK

View Document

29/11/1329 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1329 November 2013 COMPANY NAME CHANGED GOLDING'S RAIL LIMITED CERTIFICATE ISSUED ON 29/11/13

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM GREAT MINSTER HOUSE 76 MARSHAM STREET LONDON SW1P 4DR

View Document

16/09/1116 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR APPOINTED PAUL DAVID RODGERS

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID REA

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR GARY BACKLER

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED ANDREW BERNARD MURRAY

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/08/102 August 2010 ARTICLES OF ASSOCIATION

View Document

02/08/102 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/102 August 2010 ADOPT ARTICLES 22/07/2010

View Document

08/07/108 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 55 VICTORIA STREET LONDON SW1H 0EH

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 115 COLMORE ROW BIRMINGHAM B3 3AL

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0323 July 2003 MEMORANDUM OF ASSOCIATION

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RE:APP ACCTS FOR 31/302 30/04/02

View Document

28/06/0228 June 2002 RE:APP COMP ACCTS 30/04/02

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ADOPT ACCOUNTS 19/05/00

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

13/07/9813 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/05/987 May 1998 APPROVED ACCOUNTS 24/04/98

View Document

07/05/987 May 1998 EXEMPTION FROM APPOINTING AUDITORS 24/04/98

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 S386 DISP APP AUDS 12/12/96

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/973 January 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

03/01/973 January 1997 EXEMPTION FROM APPOINTING AUDITORS 12/12/96

View Document

03/01/973 January 1997 ALTER MEM AND ARTS 12/12/96

View Document

02/12/962 December 1996 COMPANY NAME CHANGED HACKREMCO (NO.1178) LIMITED CERTIFICATE ISSUED ON 03/12/96

View Document

22/10/9622 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company