Advanced company searchLink opens in new window

DEEP MINE LIMITED

Company number 04393691

Filter by category

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)
16 May 2016 AA Micro company accounts made up to 31 March 2016
12 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
13 May 2015 AA Micro company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
26 Jun 2014 TM01 Termination of appointment of Alexander Billingham as a director
24 Apr 2014 AA Micro company accounts made up to 31 March 2014
04 Apr 2014 AP03 Appointment of Mrs Carolyn Ann Billingham as a secretary
04 Apr 2014 TM02 Termination of appointment of Robert Billingham as a secretary
18 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
09 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
19 Jan 2012 AD01 Registered office address changed from Spring Fields Leasowes Lane Lapal Halesowen West Midlands B62 8QE United Kingdom on 19 January 2012
28 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jun 2010 TM01 Termination of appointment of Susan Billingham as a director
25 Jun 2010 AP01 Appointment of Mr Robert Billingham as a director
13 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
13 Mar 2010 AD01 Registered office address changed from the Maltings Ross Rowley Regis B65 8DZ on 13 March 2010
13 Mar 2010 CH03 Secretary's details changed for Robert Billingham on 12 March 2010
13 Mar 2010 CH01 Director's details changed for Susan Elizabeth Billingham on 12 March 2010
13 Mar 2010 CH01 Director's details changed for Alexander Charles Billingham on 12 March 2010
18 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2