WELSH HIGHLAND LIGHT RAILWAY LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Change of details for Mr Richard Broyd as a person with significant control on 2025-05-07

View Document

12/05/2512 May 2025 Notification of Nigel Ferrier Burbidge as a person with significant control on 2025-05-07

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

12/05/2512 May 2025 Cessation of Mark Leonard Smith as a person with significant control on 2025-05-07

View Document

24/04/2524 April 2025 Accounts for a small company made up to 2024-12-31

View Document

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

View Accounts

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

View Document

23/05/2423 May 2024 Cessation of Dewi Wyn Roberts as a person with significant control on 2024-02-23

View Document

23/05/2423 May 2024 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Williams Denton 13 Trinity Square Llandudno Conwy LL30 2RB on 2024-05-23

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

23/05/2423 May 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

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

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 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

18/08/2018 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

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

View Accounts

30/11/1930 November 2019 SOLVENCY STATEMENT DATED 21/11/19

View Document

30/11/1930 November 2019 STATEMENT BY DIRECTORS

View Document

30/11/1930 November 2019 30/11/19 STATEMENT OF CAPITAL GBP 1

View Document

30/11/1930 November 2019 REDUCE ISSUED CAPITAL 21/11/2019

View Document

15/10/1915 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

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

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

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

View Document

09/05/169 May 2016 Annual return made up to 7 May 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

08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 AUDITOR'S RESIGNATION

View Document

13/03/1313 March 2013 AUDITOR'S RESIGNATION

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 SECOND FILING WITH MUD 07/05/10 FOR FORM AR01

View Document

30/08/1230 August 2012 SECOND FILING WITH MUD 07/05/11 FOR FORM AR01

View Document

21/08/1221 August 2012 07/05/09 FULL LIST AMEND

View Document

21/08/1221 August 2012 07/05/08 FULL LIST AMEND

View Document

26/07/1226 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITEHOUSE

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/05/1127 May 2011 SAIL ADDRESS CREATED

View Document

27/05/1127 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEC SCHUMANN / 07/05/2010

View Document

31/05/1031 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0911 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM NEW COURT BLAKE LAPTHORN 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM HARBOUR STATION PORTHMADOG GWYNEDD LL49 9NF

View Document

09/06/089 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0730 July 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

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

View Document

04/07/004 July 2000 £ NC 1000000/20000000 12/06/00

View Document

04/07/004 July 2000 NC INC ALREADY ADJUSTED 12/06/00

View Document

04/07/004 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

03/08/963 August 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

07/06/967 June 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/06/965 June 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

07/05/967 May 1996 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