CYMDEITHAS RHEILFFORDD ERYRI

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Ian King as a secretary on 2025-07-11

View Document

07/05/257 May 2025 Appointment of Mr Graham Edward Rumbelow as a director on 2025-04-27

View Document

25/02/2525 February 2025 Termination of appointment of Sharon Gregory as a director on 2025-02-15

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

05/12/245 December 2024 Termination of appointment of Elwyn Jones as a director on 2024-09-14

View Document

05/12/245 December 2024 Termination of appointment of Dafydd Henry Thomas as a director on 2024-09-14

View Document

05/12/245 December 2024 Termination of appointment of Joanna Mary Charles as a secretary on 2024-09-14

View Document

04/12/244 December 2024 Second filing for the appointment of Mr Caleb Michael Lovegrove as a director

View Document

04/12/244 December 2024 Second filing for the appointment of Mr Roger David Bentley as a director

View Document

04/11/244 November 2024 Change of constitution by enactment

View Document

10/10/2410 October 2024 Appointment of Mr Roger David Bentley as a director on 2024-07-08

View Document

09/10/249 October 2024 Appointment of Mr Caleb Michael Lovegrove as a director on 2024-07-11

View Document

01/07/241 July 2024 Accounts for a small company made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

25/09/2325 September 2023 Appointment of Mrs Joanna Mary Charles as a secretary on 2023-09-16

View Document

25/09/2325 September 2023 Termination of appointment of Thomas Charles Incledon Mckenzie as a secretary on 2023-09-16

View Document

25/09/2325 September 2023 Appointment of Mr David Nathaniel Jones as a director on 2023-09-16

View Document

20/09/2320 September 2023 Termination of appointment of Neil Stephen Mcmaster as a director on 2023-09-16

View Document

20/09/2320 September 2023 Termination of appointment of Steven Richard Harris as a director on 2023-09-16

View Document

20/09/2320 September 2023 Appointment of Sharon Gregory as a director on 2023-09-16

View Document

14/06/2314 June 2023 Accounts for a small company made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

22/09/2222 September 2022 Appointment of Mr Benjamin Emmanuel Mccormick as a director on 2022-09-17

View Document

22/09/2222 September 2022 Appointment of Mrs Joanna Mary Charles as a director on 2022-09-17

View Document

22/09/2222 September 2022 Termination of appointment of David Edward Firth as a director on 2022-09-17

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

27/09/2127 September 2021 Appointment of Mr Adrian Martin Strachan as a director on 2021-09-18

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES INCLEDON MCKENZIE / 15/10/2018

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR MARK GARDNER

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR IAN RONALD KING

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 24 COEDMADOG TALYSARN CAERNARFON LL54 6HR

View Document

21/02/1721 February 2017 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR JOHN WILKINSON / 18/02/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

03/11/163 November 2016 ARTICLES OF ASSOCIATION

View Document

03/11/163 November 2016 ALTER ARTICLES 10/09/2016

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 08/02/16 NO MEMBER LIST

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES INCLEDON MCKENZIE / 15/02/2015

View Document

23/02/1523 February 2015 08/02/15 NO MEMBER LIST

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN TOMLINSON / 20/01/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD HENRY THOMAS / 01/09/2014

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/02/1416 February 2014 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR JOHN WILKINSON / 08/02/2014

View Document

16/02/1416 February 2014 08/02/14 NO MEMBER LIST

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 08/02/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN TOMLINSON / 22/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES INCLEDON MCKENZIE / 20/02/2013

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM MOUNTAIN VIEW LLANGOED BEAUMARIS ANGLESEY LL58 8LU

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES INCLEDON MCKENZIE / 08/02/2012

View Document

20/02/1220 February 2012 08/02/12 NO MEMBER LIST

View Document

19/02/1219 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN TOMLINSON / 08/02/2012

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 08/02/11 NO MEMBER LIST

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 08/02/10 NO MEMBER LIST

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD FIRTH / 07/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEPHEN MCMASTER / 07/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD HENRY THOMAS / 07/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ELWYN JONES / 07/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN TOMLINSON / 07/03/2010

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR ALUN TOMLINSON

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID KENT

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR DAVID EDWARD FIRTH

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM FFRIDD ISAF RHYD DDU CAERNARFON GWYNEDD LL54 6TN

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 09/02/09

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED PETER JOHN RANDALL

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 ANNUAL RETURN MADE UP TO 08/02/08

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 ANNUAL RETURN MADE UP TO 08/02/07

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 ANNUAL RETURN MADE UP TO 08/02/06

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 ANNUAL RETURN MADE UP TO 08/02/05

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 ANNUAL RETURN MADE UP TO 08/02/04

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 ANNUAL RETURN MADE UP TO 08/02/03

View Document

18/09/0218 September 2002 COMPANY NAME CHANGED WELSH HIGHLAND RAILWAY SOCIETY CERTIFICATE ISSUED ON 18/09/02

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 ANNUAL RETURN MADE UP TO 08/02/02

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 ANNUAL RETURN MADE UP TO 08/02/01

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: TAN Y FFORDD BETWS GARMON CAERNARFON GWYNEDD LL54 7AQ

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 ANNUAL RETURN MADE UP TO 08/02/00

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 ANNUAL RETURN MADE UP TO 08/02/99

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 ANNUAL RETURN MADE UP TO 08/02/98

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9717 February 1997 ANNUAL RETURN MADE UP TO 08/02/97

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/02/968 February 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