Advanced company searchLink opens in new window

WEST CUMBRIA MINING (HOLDINGS) LIMITED

Company number 07143398

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3.88
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
  • GBP 2.91
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
  • GBP 1.85
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
  • GBP 1.85
30 Jul 2014 SH10 Particulars of variation of rights attached to shares
30 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES15 ‐ Change company name resolution on 2014-05-12
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