WEST CUMBRIA MINING (HOLDINGS) LIMITED
Company number 07143398
- Company Overview for WEST CUMBRIA MINING (HOLDINGS) LIMITED (07143398)
- Filing history for WEST CUMBRIA MINING (HOLDINGS) LIMITED (07143398)
- People for WEST CUMBRIA MINING (HOLDINGS) LIMITED (07143398)
- Charges for WEST CUMBRIA MINING (HOLDINGS) LIMITED (07143398)
- More for WEST CUMBRIA MINING (HOLDINGS) LIMITED (07143398)
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) |
---|---|---|---|
03 Feb 2016 | TM01 | Termination of appointment of Nigel Kirk Adams as a director on 28 January 2016 | |
03 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 20 January 2016
|
|
22 Dec 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
28 May 2015 | SH01 |
Statement of capital following an allotment of shares on 5 May 2015
|
|
05 May 2015 | AP01 | Appointment of Mr Donald Anthony Carroll as a director on 5 May 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 3 June 2014
|
|
30 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
30 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2014 | AP01 | Appointment of Mrh John Michael Harrison as a director on 5 June 2014 | |
12 Jun 2014 | TM01 | Termination of appointment of John Richard Bishop as a director on 5 June 2014 | |
12 Jun 2014 | AP01 | Appointment of Mr Richard Anthony Crookes as a director on 5 June 2014 | |
23 May 2014 | SH02 | Consolidation of shares on 15 May 2014 | |
14 May 2014 | CERTNM |
Company name changed riverside energy (uk) LTD\certificate issued on 14/05/14
|
|
14 May 2014 | NM06 | Change of name with request to seek comments from relevant body | |
14 May 2014 | CONNOT | Change of name notice | |
22 Apr 2014 | AP01 | Appointment of Mr Nigel Kirk Adams as a director on 19 April 2014 | |
19 Apr 2014 | TM01 | Termination of appointment of Douglas Keith Goodall as a director on 19 April 2014 | |
19 Apr 2014 | AP01 | Appointment of Mr Cameron Stephen Young as a director on 19 April 2014 | |
19 Apr 2014 | AP01 | Appointment of Mr James William Cook as a director on 19 April 2014 | |
19 Apr 2014 | AP01 | Appointment of Mr Mark Albert Kirkbride as a director on 19 April 2014 | |
14 Feb 2014 | AR01 | Annual return made up to 2 February 2014 with full list of shareholders | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |