Advanced company searchLink opens in new window

WEST CUMBRIA MINING LIMITED

Company number 07144109

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)
13 Feb 2018 AA Accounts for a small company made up to 30 June 2017
06 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
06 Feb 2018 PSC05 Change of details for West Cumbria Mining (Holdings) Limited as a person with significant control on 6 April 2016
09 Nov 2017 TM01 Termination of appointment of James William Cook as a director on 1 November 2017
21 Mar 2017 AA Accounts for a small company made up to 30 June 2016
09 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
20 Apr 2016 AP01 Appointment of Mr Richard Calvin Round as a director on 20 April 2016
26 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
03 Feb 2016 TM01 Termination of appointment of Cameron Stephen Young as a director on 20 January 2016
03 Feb 2016 TM01 Termination of appointment of Nigel Kirk Adams as a director on 28 January 2016
22 Dec 2015 AA Accounts for a small company made up to 30 June 2015
06 May 2015 AP01 Appointment of Mr Donald Anthony Carroll as a director on 5 May 2015
18 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
11 Nov 2014 AA Accounts for a small company made up to 30 June 2014
13 Jun 2014 AP01 Appointment of Mrr Richard Anthony Crookes as a director
12 Jun 2014 AP01 Appointment of Mr John Michael Harrison as a director
12 Jun 2014 TM01 Termination of appointment of John Bishop as a director
08 May 2014 CERTNM Company name changed west cumbrian mining company LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
  • NM01 ‐ Change of name by resolution
25 Apr 2014 CERTNM Company name changed riverside energy (west cumbria) LTD\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
  • NM01 ‐ Change of name by resolution
22 Apr 2014 AP01 Appointment of Mr Nigel Kirk Adams as a director
19 Apr 2014 TM01 Termination of appointment of Douglas Goodall as a director
19 Apr 2014 AP01 Appointment of Mr Cameron Stephen Young as a director
19 Apr 2014 AP01 Appointment of Mr James William Cook as a director
19 Apr 2014 AP01 Appointment of Mr Mark Albert Kirkbride as a director
14 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1