- Company Overview for LOCHINVAR COAL LIMITED (08094066)
- Filing history for LOCHINVAR COAL LIMITED (08094066)
- People for LOCHINVAR COAL LIMITED (08094066)
- More for LOCHINVAR COAL LIMITED (08094066)
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) |
---|---|---|---|
21 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | AD01 | Registered office address changed from The Old Sunday School Little Lane Kingsand Torpoint Cornwall PL10 1NQ to 10 John Street London WC1N 2EB on 8 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Mar 2016 | TM02 | Termination of appointment of Donald Lawrence Seymour as a secretary on 9 March 2016 | |
17 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jul 2013 | AP01 | Appointment of Mr Alan John Broome as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Adrien Wing as a director | |
11 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
29 Nov 2012 | AP01 | Appointment of Mr Ian Wilson as a director | |
25 Jul 2012 | CERTNM |
Company name changed canonbie coal LIMITED\certificate issued on 25/07/12
|
|
09 Jul 2012 | CH01 | Director's details changed for Mr Adrien Michele Wing on 9 July 2012 | |
09 Jul 2012 | CH01 | Director's details changed for Mr Gary Claude Fietz on 9 July 2012 | |
09 Jul 2012 | AP03 | Appointment of Mr Donald Lawrence Seymour as a secretary | |
09 Jul 2012 | TM02 | Termination of appointment of Foot Anstey Secretarial Limited as a secretary | |
09 Jul 2012 | AD01 | Registered office address changed from 100 Victoria Street Bristol BS1 6HZ United Kingdom on 9 July 2012 | |
06 Jun 2012 | NEWINC | Incorporation |