Download leads from Nexok and grow your business. Find out more

GLYN Valley Tramway Company Limited

Documents

Total Documents181
Total Pages792

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023
10 October 2023Termination of appointment of Gwilym Caesar Hughes as a director on 7 October 2023
4 October 2023Appointment of Mr Harry Barber as a director on 22 September 2023
3 October 2023Appointment of Mr Edward More as a director on 22 September 2023
31 March 2023Confirmation statement made on 7 March 2023 with no updates
18 January 2023Second filing of the annual return made up to 7 March 2016
11 December 2022Total exemption full accounts made up to 31 March 2022
1 December 2022Second filing of the annual return made up to 7 March 2015
1 December 2022Second filing of the annual return made up to 7 March 2012
1 December 2022Second filing of the annual return made up to 7 March 2013
21 November 2022Second filing of the annual return made up to 7 March 2011
21 November 2022Second filing of the annual return made up to 7 March 2010
21 November 2022Second filing of the annual return made up to 7 March 2014
9 August 2022Termination of appointment of William Rivington Carter as a director on 9 August 2022
9 August 2022Termination of appointment of Joan Andrews as a secretary on 9 August 2022
12 April 2022Confirmation statement made on 7 March 2022 with no updates
14 October 2021Termination of appointment of Edwin George Lambert as a director on 1 October 2021
14 October 2021Termination of appointment of Simon Newton as a director on 1 October 2021
6 October 2021Total exemption full accounts made up to 31 March 2021
17 May 2021Confirmation statement made on 7 March 2021 with no updates
14 December 2020Total exemption full accounts made up to 31 March 2020
11 May 2020Confirmation statement made on 7 March 2020 with no updates
25 April 2020Appointment of Mr Simon Newton as a director on 21 April 2020
25 April 2020Appointment of Mr Norman Geoffrey Stainthorp as a director on 21 April 2020
21 April 2020Termination of appointment of Christopher Henry Pendlebury as a director on 2 September 2019
17 December 2019Total exemption full accounts made up to 31 March 2019
18 April 2019Confirmation statement made on 7 March 2019 with no updates
25 October 2018Total exemption full accounts made up to 31 March 2018
4 May 2018Director's details changed for Mrs Pauleen Imelda Hope on 28 January 2017
4 May 2018Confirmation statement made on 7 March 2018 with no updates
3 October 2017Unaudited abridged accounts made up to 31 March 2017
3 October 2017Unaudited abridged accounts made up to 31 March 2017
18 April 2017Confirmation statement made on 7 March 2017 with updates
18 April 2017Termination of appointment of Richard James Andrews as a director on 30 August 2016
18 April 2017Confirmation statement made on 7 March 2017 with updates
18 April 2017Termination of appointment of Richard James Andrews as a director on 30 August 2016
18 April 201707/03/17 Statement of Capital gbp 100
20 March 2017Appointment of Mr Malcolm Robert Arthur Draper as a director on 28 January 2017
20 March 2017Appointment of Mrs Eunice Kathleen Roberts as a director on 28 January 2017
20 March 2017Appointment of Mr Gwilym Caesar Hughes as a director on 28 January 2017
20 March 2017Appointment of Mr Keith Bernard Roberts as a director on 28 January 2017
20 March 2017Appointment of Mr Keith Bernard Roberts as a director on 28 January 2017
20 March 2017Appointment of Mr Malcolm Robert Arthur Draper as a director on 28 January 2017
20 March 2017Appointment of Mr William Rivington Carter as a director on 28 January 2017
20 March 2017Appointment of Mr William Rivington Carter as a director on 28 January 2017
20 March 2017Appointment of Mr Edwin George Lambert as a director on 28 January 2017
20 March 2017Appointment of Mr Christopher Henry Pendlebury as a director on 28 January 2017
20 March 2017Appointment of Mrs Pauleen Imelda Hope as a director on 28 January 2017
20 March 2017Appointment of Mr Gwilym Caesar Hughes as a director on 28 January 2017
20 March 2017Appointment of Mrs Eunice Kathleen Roberts as a director on 28 January 2017
20 March 2017Appointment of Mr Edwin George Lambert as a director on 28 January 2017
20 March 2017Appointment of Mrs Pauleen Imelda Hope as a director on 28 January 2017
20 March 2017Appointment of Mr Christopher Henry Pendlebury as a director on 28 January 2017
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
28 April 2016Appointment of Mr Richard James Andrews as a director on 26 February 2016
28 April 2016Appointment of Mr Richard James Andrews as a director on 26 February 2016
28 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 April 2016Termination of appointment of Angela James as a director on 11 December 2015
28 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2023.
28 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 April 2016Termination of appointment of Angela James as a director on 11 December 2015
28 October 2015Total exemption small company accounts made up to 31 March 2015
28 October 2015Total exemption small company accounts made up to 31 March 2015
16 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/12/2022
16 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
16 April 2015Termination of appointment of Joan Wilson as a secretary on 1 November 2013
16 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
16 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
16 April 2015Appointment of Mrs Joan Andrews as a secretary on 1 November 2012
16 April 2015Termination of appointment of Joan Wilson as a secretary on 1 November 2013
16 April 2015Termination of appointment of Joan Wilson as a secretary on 1 November 2013
16 April 2015Termination of appointment of Theodore Milton Davies as a director on 24 June 2014
16 April 2015Appointment of Mrs Joan Andrews as a secretary on 1 November 2012
16 April 2015Termination of appointment of Theodore Milton Davies as a director on 24 June 2014
16 April 2015Appointment of Mrs Joan Andrews as a secretary on 1 November 2012
10 December 2014Total exemption small company accounts made up to 31 March 2014
10 December 2014Total exemption small company accounts made up to 31 March 2014
10 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
10 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2022.
10 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
10 April 2014Appointment of Miss Linda Joy Hughes as a director
10 April 2014Appointment of Miss Linda Joy Hughes as a director
10 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
27 November 2013Total exemption small company accounts made up to 31 March 2013
27 November 2013Total exemption small company accounts made up to 31 March 2013
2 May 2013Annual return made up to 7 March 2013 with a full list of shareholders
2 May 2013Annual return made up to 7 March 2013 with a full list of shareholders
2 May 2013Annual return made up to 7 March 2013 with a full list of shareholders
2 May 2013Annual return made up to 7 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/12/2022
19 September 2012Total exemption small company accounts made up to 31 March 2012
19 September 2012Total exemption small company accounts made up to 31 March 2012
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/12/2022
28 December 2011Total exemption small company accounts made up to 31 March 2011
28 December 2011Total exemption small company accounts made up to 31 March 2011
8 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
8 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2022.
8 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
8 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
29 December 2010Total exemption small company accounts made up to 31 March 2010
29 December 2010Total exemption small company accounts made up to 31 March 2010
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2022.
29 March 2010Director's details changed for Theodore Milton Davies on 28 March 2010
29 March 2010Director's details changed for Angela James on 28 March 2010
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
29 March 2010Director's details changed for Angela James on 28 March 2010
29 March 2010Director's details changed for Theodore Milton Davies on 28 March 2010
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
10 February 2010Total exemption full accounts made up to 31 March 2009
10 February 2010Total exemption full accounts made up to 31 March 2009
23 March 2009Location of debenture register
23 March 2009Location of debenture register
23 March 2009Registered office changed on 23/03/2009 from old engine shed new road glyn ceiriog llangollen LL20 7HE
23 March 2009Registered office changed on 23/03/2009 from old engine shed new road glyn ceiriog llangollen LL20 7HE
23 March 2009Return made up to 07/03/09; full list of members
23 March 2009Location of register of members
23 March 2009Registered office changed on 23/03/2009 from, old engine shed new road, glyn ceiriog, llangollen, LL20 7HE
23 March 2009Location of register of members
23 March 2009Return made up to 07/03/09; full list of members
10 March 2009Total exemption full accounts made up to 31 March 2008
10 March 2009Total exemption full accounts made up to 31 March 2008
2 February 2009Registered office changed on 02/02/2009 from sunnymede hawk hill battlesbridge wickford essex SS11 7RN
2 February 2009Registered office changed on 02/02/2009 from sunnymede hawk hill battlesbridge wickford essex SS11 7RN
2 February 2009Secretary appointed joan wilson
2 February 2009Registered office changed on 02/02/2009 from, sunnymede hawk hill, battlesbridge, wickford, essex, SS11 7RN
2 February 2009Secretary appointed joan wilson
20 March 2008Return made up to 07/03/08; full list of members
20 March 2008Return made up to 07/03/08; full list of members
19 March 2008Location of debenture register
19 March 2008Registered office changed on 19/03/2008 from, c/o gwilym hughes & partners, 26 grosvenor road, wrexham, LL11 1BU
19 March 2008Location of register of members
19 March 2008Location of debenture register
19 March 2008Location of register of members
19 March 2008Registered office changed on 19/03/2008 from c/o gwilym hughes & partners 26 grosvenor road wrexham LL11 1BU
19 March 2008Registered office changed on 19/03/2008 from c/o gwilym hughes & partners 26 grosvenor road wrexham LL11 1BU
7 February 2008Director resigned
7 February 2008Director resigned
4 February 2008Secretary resigned
4 February 2008Secretary resigned
1 February 2008Director resigned
1 February 2008Director resigned
21 January 2008Total exemption small company accounts made up to 31 March 2007
21 January 2008Total exemption small company accounts made up to 31 March 2007
12 April 2007Return made up to 07/03/07; full list of members
12 April 2007Return made up to 07/03/07; full list of members
30 January 2007Total exemption small company accounts made up to 31 March 2006
30 January 2007Total exemption small company accounts made up to 31 March 2006
14 March 2006Return made up to 07/03/06; full list of members
14 March 2006Return made up to 07/03/06; full list of members
26 January 2006Total exemption small company accounts made up to 31 March 2005
26 January 2006Total exemption small company accounts made up to 31 March 2005
21 March 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
21 March 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
11 December 2004Total exemption small company accounts made up to 31 March 2004
11 December 2004Total exemption small company accounts made up to 31 March 2004
16 July 2004Particulars of contract relating to shares
16 July 2004Particulars of contract relating to shares
27 May 2004Ad 22/09/03--------- £ si 99@1
27 May 2004Return made up to 07/03/04; full list of members
27 May 2004Particulars of contract relating to shares
27 May 2004Return made up to 07/03/04; full list of members
27 May 2004Ad 22/09/03--------- £ si 99@1
27 May 2004Particulars of contract relating to shares
16 May 2003New director appointed
16 May 2003New director appointed
8 May 2003New director appointed
8 May 2003New secretary appointed;new director appointed
8 May 2003New director appointed
8 May 2003New director appointed
8 May 2003New director appointed
8 May 2003New secretary appointed;new director appointed
7 May 2003Director resigned
7 May 2003Secretary resigned
7 May 2003Director resigned
7 May 2003Secretary resigned
7 March 2003Incorporation
7 March 2003Incorporation
Sign up now to grow your client base. Plans & Pricing