VALE OF RHEIDOL RAILWAY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewResolutions

View Document

18/06/2518 June 2025 NewMemorandum and Articles of Association

View Document

12/06/2512 June 2025 Appointment of Mr Jonathan Nichol Mckie as a director on 2025-06-06

View Document

12/06/2512 June 2025 Cessation of David Wynne Evans as a person with significant control on 2025-06-06

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

13/11/2413 November 2024 Notification of David Wynne Evans as a person with significant control on 2023-12-22

View Document

13/11/2413 November 2024 Cessation of Ann Archer as a person with significant control on 2023-12-22

View Document

13/11/2413 November 2024 Notification of Simon Moriarty as a person with significant control on 2024-11-13

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

06/01/246 January 2024 Resolutions

View Document

28/12/2328 December 2023 Statement of company's objects

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

02/11/232 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Appointment of Mr Patrck Michael Keef as a director on 2023-07-28

View Document

31/07/2331 July 2023 Director's details changed for Mr Patrck Michael Keef on 2023-07-28

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Satisfaction of charge 2 in full

View Document

08/02/228 February 2022 Registered office address changed from Markwick Farm Loxhill Godalming Surrey GU8 4BE to Park Avenue Aberystwth Ceredigion SY23 1PG on 2022-02-08

View Document

08/02/228 February 2022 Cessation of Andrew Christopher Bronwin as a person with significant control on 2021-11-05

View Document

08/02/228 February 2022 Cessation of Peter Salter as a person with significant control on 2021-11-05

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-04 with updates

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Group of companies' accounts made up to 2019-12-31

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SALTER

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED DR CLIVE RICHARD HIGGS

View Document

05/09/165 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR LLYR AP IOLO

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MR CHARLES STEPHEN LANGER

View Document

27/11/1427 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/11/137 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON

View Document

19/12/1219 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/12/1129 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/11/108 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/12/0920 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

20/12/0920 December 2009 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN NEVILLE ELLIS / 01/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMPSON / 01/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RAMPTON / 01/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANN ARCHER

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 APPOINTMENT OF DIRECTOR 08/07/05

View Document

19/04/0519 April 2005 ARTICLES OF ASSOCIATION

View Document

19/04/0519 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0519 April 2005 MEMORANDUM OF ASSOCIATION

View Document

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

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9917 May 1999 ALTER MEM AND ARTS 28/04/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/02/989 February 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/12/972 December 1997 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ADOPT MEM AND ARTS 10/10/97

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/06/9510 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 RETURN MADE UP TO 04/11/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/05/9222 May 1992 ADOPT MEM AND ARTS 24/04/92

View Document

22/05/9222 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/914 December 1991 RETURN MADE UP TO 04/11/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/04/917 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/12/9013 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/09/9020 September 1990 REGISTERED OFFICE CHANGED ON 20/09/90 FROM: EUSTON HSE 24 EVERSHOT ST LONDON NWI IDZ PO BOX 100

View Document

17/09/9017 September 1990 RETURN MADE UP TO 04/11/89; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 UNLIMITED CO GUARANTEE 10/07/90

View Document

17/01/9017 January 1990 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 300389

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/8822 June 1988 ALTER MEM AND ARTS 030688

View Document

23/01/8823 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/8823 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 REGISTERED OFFICE CHANGED ON 23/01/88 FROM: 70/74 CITY RD LONDON EC1Y 2DQ

View Document

21/01/8821 January 1988 COMPANY NAME CHANGED CRODALL LIMITED CERTIFICATE ISSUED ON 22/01/88

View Document

04/11/874 November 1987 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