AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(50 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(46 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(50 pages)
|
AP01 |
On Wed, 8th Sep 2021 new director was appointed.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Sep 2021 new director was appointed.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 8th Sep 2021 - the day director's appointment was terminated
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 8th Sep 2021 - the day secretary's appointment was terminated
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Sep 2021 new director was appointed.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 31st Dec 2020 - the day director's appointment was terminated
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Nov 2020 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(49 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, July 2020
| incorporation
|
Free Download
(39 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 21st, July 2020
| resolution
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Feb 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(36 pages)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 30th Jun 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 30th Jun 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 17th, October 2018
| accounts
|
Free Download
(32 pages)
|
SH01 |
Capital declared on Thu, 29th Mar 2018: 2.00 GBP
filed on: 18th, July 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, July 2018
| resolution
|
Free Download
(39 pages)
|
TM01 |
Thu, 21st Jun 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(32 pages)
|
CH01 |
On Fri, 13th Jan 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 13th Jan 2017 director's details were changed
filed on: 14th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 14th Dec 2016 - the day director's appointment was terminated
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 14th Dec 2016 - the day director's appointment was terminated
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 13th Jan 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Nov 2016 new director was appointed.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Nov 2016 new director was appointed.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(28 pages)
|
AD01 |
Address change date: Tue, 30th Aug 2016. New Address: Advantage House Poplar Way Catcliffe Rotherham S60 5TR. Previous address: Amp Technology Centre Brunel Way Rotherham South Yorkshire S60 5WG
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 30th Aug 2016
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 29th Feb 2016 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Amp Technology Centre, Brunel Way Rotherham South Yorkshire S60 5WG. Previous address: Harworth Secretariat Services Limited Sheffield Business Centre Europa Link Sheffield England S9 1XZ England
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 10th Feb 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(10 pages)
|
AP01 |
On Tue, 19th Jan 2016 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(29 pages)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 14th Apr 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 31st, March 2015
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 31st, March 2015
| resolution
|
|
AR01 |
Annual return drawn up to Tue, 10th Feb 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(8 pages)
|
TM01 |
Tue, 21st Oct 2014 - the day director's appointment was terminated
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Oct 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 28th Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(38 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB United Kingdom
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Sun, 1st Dec 2013
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 10th Feb 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 17th Feb 2014: 1.00 GBP
capital
|
|
CH01 |
On Tue, 10th Dec 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 29th Dec 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(33 pages)
|
AP01 |
On Thu, 30th May 2013 new director was appointed.
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 30th May 2013 new director was appointed.
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 17th Apr 2013
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 10th Feb 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 11th Mar 2013. Old Address: Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB United Kingdom
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed uk coal (investments) LIMITEDcertificate issued on 08/02/13
filed on: 8th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 8th Feb 2013 to change company name
change of name
|
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, December 2012
| resolution
|
Free Download
(28 pages)
|
AP04 |
New secretary appointment on Tue, 6th Nov 2012
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 6th Nov 2012 - the day secretary's appointment was terminated
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 9th, July 2012
| accounts
|
Free Download
(27 pages)
|
TM02 |
Mon, 18th Jun 2012 - the day secretary's appointment was terminated
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 15th Jun 2012
filed on: 15th, June 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Feb 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(16 pages)
|
AP01 |
On Mon, 17th Oct 2011 new director was appointed.
filed on: 17th, October 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 28th Feb 2012 to Sat, 31st Dec 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2011
| incorporation
|
Free Download
(36 pages)
|