GWILI RAILWAY COMPANY LIMITED

Bronwydd Arms Station Bronwydd Arms Station, Carmarthen, SA33 6HT, Carmarthenshire
StatusACTIVE
Company No.01208456
CategoryPrivate Limited Company
Incorporated21 Apr 1975
Age49 years, 1 month
JurisdictionEngland Wales

SUMMARY

GWILI RAILWAY COMPANY LIMITED is an active private limited company with number 01208456. It was incorporated 49 years, 1 month ago, on 21 April 1975. The company address is Bronwydd Arms Station Bronwydd Arms Station, Carmarthen, SA33 6HT, Carmarthenshire.



Company Fillings

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sue Ware

Termination date: 2024-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2023

Action Date: 22 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-22

Capital : 487,170 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2023

Action Date: 11 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-11

Charge number: 012084560016

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2022

Action Date: 22 Jun 2022

Category: Capital

Type: SH01

Capital : 478,830 GBP

Date: 2022-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-20

Officer name: Mr Alessandro Sidoli

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-20

Officer name: Mr David Keith Doble

Documents

View document PDF

Resolution

Date: 11 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: James William Kemmis Buckley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Anthony Smith

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dylan Voyle

Termination date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cross

Termination date: 2020-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-29

Officer name: Dr. Robert Cross

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 29 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-29

Officer name: Sue Ware

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: William Scott Artus

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Phillips

Termination date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Charles Caws

Termination date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Kemmis Buckley

Appointment date: 2019-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gwili Railway Preservation Society

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 06 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Wynford Nicholas

Appointment date: 2018-01-06

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 07 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-07

Officer name: Robert Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-18

Officer name: Mr Steven Charles Caws

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-18

Officer name: Mr Anthony Thomas Ridgewell

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Scott Artus

Appointment date: 2017-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Cruickshank

Termination date: 2017-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 25 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-25

Officer name: Mr Duane Curtis

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 25 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-25

Officer name: Mr Anthony Smith

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-06

Officer name: Fiona Elias

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 18 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Ashworth

Termination date: 2017-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jul 2016

Category: Address

Type: AD02

New address: Bronwydd Arms Station Bronwydd Arms Bronwydd Carmarthen Dyfed SA33 6HT

Old address: 16 High Street Kingswood Wotton-Under-Edge Gloucestershire GL12 8RS England

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 27 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Martyn Cruickshank

Appointment date: 2015-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Alan James Hadwin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-20

Officer name: Mr. Michael Charles Ashworth

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Richards

Termination date: 2014-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-20

Officer name: Mr. Alan James Hadwin

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-20

Officer name: Mrs. Fiona Elias

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-20

Officer name: Peter Wynford Nicholas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Wynford Nicholas

Change date: 2014-07-18

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-18

Officer name: Mathew Isaac Bowen

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jul 2014

Category: Address

Type: AD02

New address: 16 High Street Kingswood Wotton-Under-Edge Gloucestershire GL12 8RS

Old address: 96 Llansteffan Road Johnstown Carmarthen Carmarthenshire SA31 3NR

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Robert Dylan Voyle

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Geoffrey Richards

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dafydd Lloyd George

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Keen

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernest Frobel

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duane Curtis

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Doble

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Move registers to sail company

Date: 14 Aug 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-22

Officer name: Richard Graham Keen

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-22

Officer name: Dafydd Lloyd George

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-22

Officer name: Mathew Isaac Bowen

Documents

View document PDF

Annual return company with made up date

Date: 14 Aug 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012084560014

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012084560015

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hobden

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Pearce

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dewi Jones

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Keith Doble

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Mccall

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Graham Keen

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Hobden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Duncan Mccall

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Crudge

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary christopher king

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed peter wynford nicholas

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed mathew isaac bowen

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed dewi thomas jones

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed iain bryan pearce

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed robert phillips

Documents

View document PDF


Some Companies

A.M. ELECTRICAL STRATFORD UPON AVON LTD

13 THE COURTYARD,STRATFORD-UPON-AVON,CV37 9NP

Number:10119550
Status:ACTIVE
Category:Private Limited Company
Number:CS003795
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

G81 TRADERS LTD

SUITE 2 , UNIT 1 588,CLYDEBANK,G81 1NH

Number:SC603484
Status:ACTIVE
Category:Private Limited Company

KATRINE JOINERY LIMITED

1 ORMONDE PARK,BELFAST,BT10 0LS

Number:NI622155
Status:ACTIVE
Category:Private Limited Company

RHETORIK GLOBAL LIMITED

2ND FLOOR, WEST FOREST GATE,WOKINGHAM,RG40 2AT

Number:10718935
Status:ACTIVE
Category:Private Limited Company

STATION CARS OXTED LIMITED

60 STATION ROAD WEST,OXTED,RH8 9EU

Number:09832378
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source