FFESTINIOG RAILWAY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Audited abridged accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

04/03/254 March 2025 Termination of appointment of George Maitland Nissen as a director on 2025-02-21

View Document

31/01/2531 January 2025 Cessation of The Ffestiniog and Welsh Highlands Railways Trust as a person with significant control on 2025-01-31

View Document

03/01/253 January 2025 Director's details changed for Mr Nigel Ferrier Burbidge on 2024-07-05

View Document

02/01/252 January 2025 Cessation of Mark Leonard Smith as a person with significant control on 2025-01-01

View Document

02/01/252 January 2025 Notification of Nigel Ferrier Burbidge as a person with significant control on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Mark Leonard Smith as a director on 2025-01-01

View Document

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

View Accounts

20/05/2420 May 2024 Accounts for a small company made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

04/04/244 April 2024 Cessation of Dewi Wyn Roberts as a person with significant control on 2024-02-23

View Document

04/04/244 April 2024 Notification of David Richard Jones as a person with significant control on 2024-02-23

View Document

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

View Accounts

18/08/2318 August 2023 Director's details changed for Mr Mark Leonard Smith on 2023-08-18

View Document

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

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Accounts

22/07/2122 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

22/07/2022 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/06/196 June 2019 DIRECTOR APPOINTED MRS MARIA JANE COOK

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM FIRST FLOOR UNIT 6 SNOWDONIA BUSINESS PARK MINFFORDD PENRHYNDEUDRAETH GWYNEDD LL48 6LD

View Document

13/12/1713 December 2017 Registered office address changed from , First Floor Unit 6 Snowdonia Business Park, Minffordd, Penrhyndeudraeth, Gwynedd, LL48 6LD to Former St Mary's Church Church Street Tremadog Porthmadog LL49 9RA on 2017-12-13

View Document

25/05/1725 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT RIDDICK

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR MARK LEONARD SMITH

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN OATES / 01/04/2015

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN OATES / 14/05/2013

View Document

18/04/1318 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

18/03/1318 March 2013 AUDITOR'S RESIGNATION

View Document

12/03/1312 March 2013 AUDITOR'S RESIGNATION

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GURNEY RIDDICK / 19/10/2011

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY APPOINTED MR DAVID LLEWELYN JONES

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY GINA WARREN

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR WILLIAM JOHN OATES

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HEYWOOD / 01/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FERRIER BURBIDGE / 01/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR BRIAN BUTTERWORTH

View Document

12/08/1012 August 2010 Registered office address changed from , Harbour Station, Porthmadog, Gwynedd, LL49 9NF on 2010-08-12

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM HARBOUR STATION PORTHMADOG GWYNEDD LL49 9NF

View Document

09/07/109 July 2010 SECRETARY APPOINTED MRS GINA BRIGITTA WARREN

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT CABLE

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CABLE

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0516 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/09/971 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/97

View Document

01/09/971 September 1997 NC INC ALREADY ADJUSTED 21/08/97

View Document

01/09/971 September 1997 £ NC 20000/100000 21/08/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 NEW SECRETARY APPOINTED

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/12/958 December 1995 RETURN MADE UP TO 06/11/95; BULK LIST AVAILABLE SEPARATELY

View Document

08/12/958 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/958 December 1995 SECRETARY RESIGNED

View Document

19/11/9419 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9419 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/936 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 NC INC ALREADY ADJUSTED 02/11/93

View Document

02/12/932 December 1993 Resolutions

View Document

02/12/932 December 1993 £ NC 10000/20000 02/11/

View Document

01/12/931 December 1993 RETURN MADE UP TO 06/11/93; CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

01/10/921 October 1992 EXEMPTION FROM APPOINTING AUDITORS 16/09/92

View Document

04/12/914 December 1991 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 NEW SECRETARY APPOINTED

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 COMPANY NAME CHANGED BEALAW (284) LIMITED CERTIFICATE ISSUED ON 21/02/91

View Document

20/02/9120 February 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/02/91

View Document

20/02/9120 February 1991

View Document

20/02/9120 February 1991 REGISTERED OFFICE CHANGED ON 20/02/91 FROM: 4TH FLOOR 100 FETTER LANE LONDON EC4A 1BN

View Document

20/02/9120 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/02/9120 February 1991 NC INC ALREADY ADJUSTED 11/02/91

View Document

20/02/9120 February 1991 £ NC 100/10000 11/02/

View Document

20/02/9120 February 1991 Resolutions

View Document

06/11/906 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SCRIPTO LTD


  • 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