- Company Overview for NORTH SELBY MINE WASTE LIMITED (07705065)
- Filing history for NORTH SELBY MINE WASTE LIMITED (07705065)
- People for NORTH SELBY MINE WASTE LIMITED (07705065)
- More for NORTH SELBY MINE WASTE LIMITED (07705065)
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) |
---|---|---|---|
22 Jun 2014 | CH01 | Director's details changed for Mr Neil Lees on 5 March 2014 | |
28 Jan 2014 | AD01 | Registered office address changed from Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ United Kingdom on 28 January 2014 | |
28 Jan 2014 | AD01 | Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB United Kingdom on 28 January 2014 | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
31 May 2013 | TM01 | Termination of appointment of Richard Michaelson as a director | |
31 May 2013 | AP01 | Appointment of Mr Jeremy Richard Hague as a director | |
31 May 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 | |
10 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
31 Dec 2012 | TM01 | Termination of appointment of David Brocksom as a director | |
31 Dec 2012 | AP01 | Appointment of Richard Owen Michaelson as a director | |
29 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
07 Sep 2011 | SH08 | Change of share class name or designation | |
07 Sep 2011 | SH10 | Particulars of variation of rights attached to shares | |
07 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 15 August 2011
|
|
14 Jul 2011 | NEWINC | Incorporation |