HEART OF WALES LINE DEVELOPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Registered office address changed from The Hub Station Road Llandeilo Carmarthenshire SA19 6NG Wales to Denfield Garth Llangammarch Wells Powys LD4 4AF on 2024-05-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

08/11/238 November 2023 Termination of appointment of Samuel Walmsley as a director on 2023-10-26

View Document

08/11/238 November 2023 Termination of appointment of Gillian Elizabeth Wright as a director on 2023-10-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM LLANWRTYD STATION STATION ROAD LLANWRTYD WELLS POWYS LD5 4RW WALES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL FRANCIS

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR JACOB ROUTH BERRIMAN

View Document

06/06/196 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR MARTIN WRIGHT

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTIE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVIES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SALVESON

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM LLANDOVERY STATION QUEENSWAY LLANDOVERY DYFED SA20 0BG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LLOYD

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID THORPE

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNA VAN EEGHEN

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

10/06/1710 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN MICHAEL WATSON / 08/06/2017

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT CHRISTIE

View Document

04/04/174 April 2017 SECRETARY APPOINTED MR ANDREW REES COOK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 DIRECTOR APPOINTED MR DAVID KENNETH THORPE

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED CLLR PAUL LLOYD

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL MARY FRANCIS / 06/02/2017

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR ALUN MICHAEL WATSON

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR. BENJAMIN GWYNDAFF DAVIES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 DIRECTOR APPOINTED PROFESSOR PAUL STUART SALVESON

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MS RACHEL MARY FRANCIS

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY GRIFFITHS

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 29/11/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/12/1413 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT HAROLD MACLEOD HUNTER CHRISTIE / 28/11/2014

View Document

13/12/1413 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HAROLD MACLEOD HUNTER CHRISTIE / 18/11/2014

View Document

13/12/1413 December 2014 29/11/14 NO MEMBER LIST

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 29/11/13 NO MEMBER LIST

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT HAROLD MACLEOD HUNTER CHRISTIE / 13/04/2013

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HAROLD MACLEOD HUNTER CHRISTIE / 14/02/2013

View Document

13/04/1313 April 2013 SECRETARY APPOINTED MR ROBERT HAROLD MACLEOD HUNTER CHRISTIE

View Document

13/04/1313 April 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN WRIGHT

View Document

13/04/1313 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGUERITE REES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 29/11/12 NO MEMBER LIST

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR. ROBERT HAROLD MACLEOD HUNTER CHRISTIE

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MICHAEL ALEC SMITH

View Document

06/09/126 September 2012 DIRECTOR APPOINTED JOHN BRENT DAVIES

View Document

06/09/126 September 2012 DIRECTOR APPOINTED SALLY ELIZABETH GRIFFITHS

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY RICHARDS

View Document

05/12/115 December 2011 29/11/11 NO MEMBER LIST

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/108 December 2010 29/11/10 NO MEMBER LIST

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH WRIGHT / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY LLOYD RICHARDS / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMS EDWARDS / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY LLOYD RICHARDS / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMS EDWARDS / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH WRIGHT / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGUERITE VIVIEN REES / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNA JACOBA VAN EEGHEN / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNA JACOBA VAN EEGHEN / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGUERITE VIVIEN REES / 02/12/2009

View Document

02/12/092 December 2009 29/11/09 NO MEMBER LIST

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 CURRSHO FROM 30/11/2008 TO 31/03/2008

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED SUZANNA JACOBA VAN EEGHEN

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED HENRY LLOYD RICHARDS

View Document

04/07/094 July 2009 DIRECTOR APPOINTED MARGUERITE VIVIEN REES

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 29/11/08

View Document

29/11/0729 November 2007 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