- Company Overview for DEEP MINE LIMITED (04393691)
- Filing history for DEEP MINE LIMITED (04393691)
- People for DEEP MINE LIMITED (04393691)
- Charges for DEEP MINE LIMITED (04393691)
- Insolvency for DEEP MINE LIMITED (04393691)
- More for DEEP MINE LIMITED (04393691)
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
|
|
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
|
|
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
|
|
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 |