- Company Overview for COAL FACE DEVELOPMENT LIMITED (06430005)
- Filing history for COAL FACE DEVELOPMENT LIMITED (06430005)
- People for COAL FACE DEVELOPMENT LIMITED (06430005)
- More for COAL FACE DEVELOPMENT LIMITED (06430005)
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) |
---|---|---|---|
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jan 2012 | TM01 | Termination of appointment of Mark Renwick as a director | |
01 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
01 Dec 2011 | AD01 | Registered office address changed from Office 5, I6 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom on 1 December 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Apr 2010 | AD01 | Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD on 7 April 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Paul Davidson on 1 October 2009 | |
23 Oct 2009 | TM01 | Termination of appointment of Michael Owen as a director | |
18 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Sep 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
03 Mar 2009 | 363a | Return made up to 19/11/08; full list of members | |
04 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2007 | NEWINC | Incorporation |