3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-26

View Document

23/06/2523 June 2025 Previous accounting period shortened from 2024-09-24 to 2024-09-23

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-07-08 with no updates

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

26/09/2426 September 2024 Annual accounts for year ending 26 Sep 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-09-26

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2023-09-25 to 2023-09-24

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

26/09/2326 September 2023 Annual accounts for year ending 26 Sep 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-09-26

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-26 to 2022-09-25

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

26/09/2226 September 2022 Annual accounts for year ending 26 Sep 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-09-27

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

27/09/2127 September 2021 Annual accounts for year ending 27 Sep 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-09-27

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-09-27 to 2020-09-26

View Document

23/12/2023 December 2020 27/09/19 TOTAL EXEMPTION FULL

View Document

27/09/2027 September 2020 Annual accounts for year ending 27 Sep 2020

View Accounts

23/09/2023 September 2020 PREVSHO FROM 28/09/2019 TO 27/09/2019

View Document

23/06/2023 June 2020 PREVSHO FROM 29/09/2019 TO 28/09/2019

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 29/09/18 TOTAL EXEMPTION FULL

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/02/1824 February 2018 SECRETARY APPOINTED MR CRAIG LAMBE

View Document

24/02/1824 February 2018 APPOINTMENT TERMINATED, SECRETARY KIRSTY BAKER

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH EDGAR / 02/11/2017

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GEORGE ROBERT LAMBE / 02/11/2017

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDGAR / 02/11/2017

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH GEORGE ROBERT LAMBE / 02/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1721 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MS KIRSTY BAKER / 20/03/2017

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MS KIRSTY BAKER / 01/07/2015

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1529 June 2015 26/03/15 STATEMENT OF CAPITAL GBP 1700

View Document

29/06/1529 June 2015 02/06/15 STATEMENT OF CAPITAL GBP 1900

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042484920004

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/07/1414 July 2014 SECRETARY APPOINTED MS KIRSTY BAKER

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY SERVESMART LTD

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM STOURSIDE PLACE STATION ROAD ASHFORD KENT TN23 1PP

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM UNITS 8&9 THURROCK COMMERCIAL CENTRE PURFLEET INDUSTRIAL PARK SOUTH OCKENDON ESSEX RM15 4YA ENGLAND

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/03/1420 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDGAR / 16/11/2012

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDGAR / 01/10/2010

View Document

26/07/1126 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR JOSEPH GEORGE ROBERT LAMBE

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LAMBE

View Document

18/01/1118 January 2011 APPOINT PERSON AS DIRECTOR

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERVESMART LTD / 01/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR PAUL LAMBE

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 SECRETARY APPOINTED SERVESMART LTD

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY MICHELE GROAT

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL ESPOSITO

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/07/0723 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: C/O ASHBOURNE SELF ASSESSMENT SERVICES LTD FIRST FLOOR FRONT ROOM WEST PELICAN HOUSE 86 HIGH STREET HYTHE KENT CT21 5AJ

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: GRIFFIN HOUSE APPLEDORE ASHFORD KENT TN26 2BA

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: NEW LUCKHURST FARM BETHERSDEN ROAD ASHFORD KENT TN27 8QT

View Document

30/08/0230 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 7 MOLLOY ROAD SHADOXHURST ASHFORD KENT TN26 1HR

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

09/07/019 July 2001 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