DOLGARROG RAILWAY SOCIETY LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-01-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Registered office address changed from Llanerch 2 Pwll Y Waen Ty'n Y Groes Conwy LL32 8TQ to 19 Denbigh Street Llanrwst LL26 0LL on 2023-04-06

View Document

06/04/236 April 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/02/2225 February 2022 Termination of appointment of Neil Robert Henderson as a director on 2021-08-14

View Document

25/02/2225 February 2022 Termination of appointment of John Michael Willis as a secretary on 2021-08-14

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

25/02/2225 February 2022 Appointment of Mr Alistair Robert Minton as a secretary on 2021-08-14

View Document

09/03/209 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARWYN RHYS JONES / 28/11/2019

View Document

04/04/194 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

14/03/1814 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

28/01/1828 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEA / 15/01/2018

View Document

28/03/1728 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARWYN RHYS JONES / 28/01/2017

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR ALISTAIR MINTON

View Document

10/03/1610 March 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 20/01/16 NO MEMBER LIST

View Document

06/12/156 December 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WRIGLEY

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EGAN / 01/07/2015

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL HORNBY

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR DAVID WILLIAMS

View Document

13/03/1513 March 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

29/01/1529 January 2015 20/01/15 NO MEMBER LIST

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR CARWYN RHYS JONES

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR NEIL ROBERT HENDERSON

View Document

24/02/1424 February 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 20/01/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD THOMAS HORNBY / 18/01/2014

View Document

28/02/1328 February 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 20/01/13 NO MEMBER LIST

View Document

09/03/129 March 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD THOMAS HORNBY / 28/01/2012

View Document

03/02/123 February 2012 20/01/12 NO MEMBER LIST

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR DANIEL RICHARD THOMAS HORNBY

View Document

04/03/114 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL SMITH / 25/01/2011

View Document

26/01/1126 January 2011 20/01/11 NO MEMBER LIST

View Document

16/03/1016 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR RICHARD EGAN

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN VAUGHAN / 20/01/2010

View Document

20/01/1020 January 2010 20/01/10 NO MEMBER LIST

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEA / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MICHAEL WILLIS / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL SMITH / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WRIGLEY / 20/01/2010

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM CAE LLWYD CEFN ST. ASAPH DENBIGHSHIRE LL17 0HG

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN VAUGHAN

View Document

25/02/0925 February 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 20/01/09

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BATE

View Document

26/02/0826 February 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 ANNUAL RETURN MADE UP TO 20/01/08

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 ANNUAL RETURN MADE UP TO 20/01/07

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 ANNUAL RETURN MADE UP TO 20/01/06

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 ANNUAL RETURN MADE UP TO 20/01/05

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information