- Company Overview for NORTHERN MOLYBDENUM LIMITED (02439350)
- Filing history for NORTHERN MOLYBDENUM LIMITED (02439350)
- People for NORTHERN MOLYBDENUM LIMITED (02439350)
- Charges for NORTHERN MOLYBDENUM LIMITED (02439350)
- More for NORTHERN MOLYBDENUM LIMITED (02439350)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
04 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
21 Oct 2022 | PSC04 | Change of details for Mr Richard Hilton Wilkes as a person with significant control on 11 October 2022 | |
21 Oct 2022 | PSC04 | Change of details for Mr David William Wilkes as a person with significant control on 11 October 2022 | |
11 Oct 2022 | PSC04 | Change of details for Mr Richard Hilton Wilkes as a person with significant control on 11 October 2022 | |
11 Oct 2022 | PSC04 | Change of details for Mr David William Wilkes as a person with significant control on 11 October 2022 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
02 Nov 2020 | AP03 | Appointment of Mr John Bruce Ferguson as a secretary on 1 June 2020 | |
02 Nov 2020 | TM02 | Termination of appointment of Lynda Mary Wilkes as a secretary on 7 May 2020 | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from Revol House Samson Close George Stephenson Ind Estate Killingworth Newcastle upon Tyne to Revol House Samson Close George Stephenson Industrial Estate, Killingworth Newcastle upon Tyne NE12 6DZ on 26 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
27 Nov 2017 | PSC01 | Notification of David William Wilkes as a person with significant control on 11 October 2017 | |
27 Nov 2017 | PSC01 | Notification of Richard Hilton Wilkes as a person with significant control on 11 October 2017 | |
27 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2017 | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |