FFESTINIOG FUTURES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewSecretary's details changed for Mr Robert Douglas Holton on 2025-07-24

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Robert Douglas Holton on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Dr Dafydd Rhys Gwyn on 2025-07-24

View Document

24/07/2524 July 2025 NewChange of details for Dr Dafydd Rhys Gwyn as a person with significant control on 2025-07-24

View Document

01/05/251 May 2025 Accounts for a small company made up to 2024-12-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

03/03/253 March 2025 Appointment of Mr Nigel Ferrier Burbidge as a director on 2025-02-21

View Document

28/02/2528 February 2025 Appointment of Dr Dafydd Rhys Gwyn as a director on 2025-02-21

View Document

28/02/2528 February 2025 Appointment of Mr David Richard Jones as a director on 2025-02-21

View Document

27/02/2527 February 2025 Appointment of Dr John Denys Charles Anstice Prideaux as a director on 2025-02-21

View Document

27/02/2527 February 2025 Termination of appointment of Dewi Wyn Roberts as a director on 2025-02-22

View Document

19/02/2519 February 2025 Notification of John Denys Charles Anstice Prideaux as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Cessation of Ffestiniog and Welsh Highland Railways Trust as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Notification of Nigel Ferrier Burbidge as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Notification of David Richard Jones as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Notification of Dafydd Rhys Gwyn as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Notification of Richard Broyd as a person with significant control on 2025-02-19

View Document

25/01/2525 January 2025 Termination of appointment of Mark Leonard Smith as a director on 2025-01-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/08/2426 August 2024 Registered office address changed from Lime Tree Lodge Thorpe Road Mattersey Doncaster DN10 5ED England to Harbour Station Harbour Station Porthmadog LL49 9NF on 2024-08-26

View Document

26/08/2426 August 2024 Termination of appointment of Peter Kenneth Jordan as a director on 2024-08-26

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/06/236 June 2023 Accounts for a small company made up to 2022-12-31

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Appointment of Mr John Lyon Alexander as a director on 2022-02-26

View Document

01/03/221 March 2022 Termination of appointment of John Alexander as a secretary on 2022-02-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM FESTINIOG RAILWAY COMPANY HARBOUR STATION PORTHMADOG GWYNEDD LL49 9NF

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/05/1723 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHUMANN

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR MARK LEONARD SMITH

View Document

21/09/1621 September 2016 ADOPT ARTICLES 24/04/2014

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/03/1627 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT RIDDICK

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED DR DEWI WYN ROBERTS

View Document

03/04/153 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM LIME TREE LODGE THORPE ROAD MATTERSEY DONCASTER DN10 5ED

View Document

21/03/1421 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GURNEY RIDDICK / 01/03/2012

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR ROBERT JOHN GURNEY RIDDICK

View Document

05/04/115 April 2011 APPOINT PERSON AS SECRETARY

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR MICHAEL ALEC SCHUMANN

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR RICHARD BROYD

View Document

04/04/114 April 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

18/03/1118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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