SNOWDON MOUNTAIN RAILWAY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2023-01-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

02/11/212 November 2021 Secretary's details changed for Mr Peter Miles Johnson-Treherne on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Mr Peter Miles Johnson-Treherne on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Mr Allan James Stuart Leech on 2021-11-02

View Document

01/11/211 November 2021 Notification of Heritage Great Britain Plc as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Cessation of Peter Miles Johnson-Treherne as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Cessation of Allan James Leech as a person with significant control on 2021-11-01

View Document

19/06/2119 June 2021 Accounts for a dormant company made up to 2021-01-31

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM SUITE 37 THE COLONNADES ALBERT DOCK LIVERPOOL MERSEYSIDE L3 4AA

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

29/05/1329 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/05/1224 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 SECRETARY APPOINTED MR GARY JOHNSON

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA WYLLIE

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TREHERNE / 06/01/2011

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MILES TREHERNE / 06/01/2011

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MISS VICTORIA CLAIRE WYLLIE

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY PETER CUSHION

View Document

13/09/1013 September 2010 SECRETARY APPOINTED MR PETER MILES TREHERNE

View Document

22/06/1022 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR DUDLEY WESTGATE

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED ALLAN JAMES STUART LEECH

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/06/0810 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

02/06/042 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

25/06/0325 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: SUITE 33 THE COLONNADES, ALBERT DOCK LIVERPOOL MERSEYSIDE L3 4AA

View Document

21/02/0321 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/022 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/02/018 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: HERITAGE HOUSE 383A EATON ROAD WEST DERBY LIVERPOOL L12 2AH

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

16/08/0016 August 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: DERBYSHIRE HOUSE 737A WILMSLOW ROAD DIDSBURY MANCHESTER M20 6WF

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/06/9929 June 1999 REREG PLC-PRI 25/05/99

View Document

29/06/9929 June 1999 ALTER MEM AND ARTS 25/05/99

View Document

29/06/9929 June 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/06/9929 June 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 AUDITORS STATEMENT

View Document

17/12/9817 December 1998 AUDITOR'S RESIGNATION

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: LLANBERIS CAERNARFON GWYNEDD WALES LL55 4TY

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 18/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 18/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 18/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/9531 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 RETURN MADE UP TO 18/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 18/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/937 June 1993 RETURN MADE UP TO 18/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/12/9221 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/921 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

22/05/9222 May 1992 RETURN MADE UP TO 18/05/92; CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91

View Document

07/06/917 June 1991 RETURN MADE UP TO 18/05/91; CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990 RETURN MADE UP TO 18/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/9013 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/08/8915 August 1989 RETURN MADE UP TO 12/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/891 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

25/07/8825 July 1988 PROSPECTUS

View Document

20/07/8820 July 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/88

View Document

17/06/8817 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 13/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

13/04/8813 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8827 January 1988 LOCATION OF DEBENTURE REGISTER

View Document

27/01/8827 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/8827 January 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/01/888 January 1988 DIRECTOR RESIGNED

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/06/8716 June 1987 ALTER MEM AND ARTS 010587

View Document

16/06/8716 June 1987 RETURN MADE UP TO 15/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

12/02/8712 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/07/8629 July 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

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