Date | Description |
2024-04-08 |
delete address CORNWALL ROAD SMETHWICK WEST MIDLANDS B66 2JR |
2024-04-08 |
insert address WATTS HOUSE CARNABY INDUSTRIAL ESTATE LANCASTER ROAD CARNABY EAST YORKSHIRE ENGLAND YO15 3QY |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-08 |
update registered_address |
2024-04-03 |
delete source_ip 46.51.204.184 |
2024-04-03 |
insert source_ip 185.199.220.30 |
2024-04-03 |
update robots_txt_status www.yorkshiremineralcompany.com: 200 => 404 |
2024-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES |
2023-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2023 FROM
CORNWALL ROAD
SMETHWICK
WEST MIDLANDS
B66 2JR |
2023-10-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CLIFFORD WATTS |
2023-10-09 |
update statutory_documents DIRECTOR APPOINTED MR WYNDHAM RICHARD WATTS |
2023-10-09 |
update statutory_documents SECRETARY APPOINTED MR PAUL THOMPSON |
2023-10-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WWW AND K WATTS LIMITED |
2023-10-09 |
update statutory_documents CESSATION OF CORNWALL HOLDINGS LTD AS A PSC |
2023-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BRANSBY |
2023-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BRANSBY |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES |
2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONARD BRANSBY |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents DIRECTOR APPOINTED MR JAMES RICHARD CHRISTOPHER BRANSBY |
2019-12-23 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES PETER BRANSBY |
2019-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-02-28 |
update statutory_documents ADOPT ARTICLES 21/02/2018 |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JAMES BRANSBY / 06/01/2017 |
2017-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD JAMES BRANSBY / 06/01/2017 |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
2016-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-02-12 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
2016-02-12 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
2016-01-11 |
update statutory_documents 09/01/16 FULL LIST |
2016-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JAMES BRANSBY / 11/01/2016 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-02-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
2015-02-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
2015-01-09 |
update statutory_documents 09/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-02-07 |
update returns_last_madeup_date 2013-01-09 => 2014-01-09 |
2014-02-07 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
2014-01-13 |
update statutory_documents 09/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-01-09 => 2013-01-09 |
2013-06-25 |
update returns_next_due_date 2013-02-06 => 2014-02-06 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-01 |
update statutory_documents 09/01/13 FULL LIST |
2012-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-01-13 |
update statutory_documents 09/01/12 FULL LIST |
2011-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-01-10 |
update statutory_documents 09/01/11 FULL LIST |
2010-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-01-11 |
update statutory_documents 09/01/10 FULL LIST |
2009-09-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-03-31 |
update statutory_documents GBP NC 1000/100000
30/03/09 |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents CURREXT FROM 31/01/2009 TO 31/03/2009 |
2008-10-31 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GEOFFREY COOPER |
2008-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/08 FROM:
C/O COBBETTS LLP
58 MOSLEY STREET
MANCHESTER
M2 3HZ |
2008-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-28 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-28 |
update statutory_documents SECRETARY RESIGNED |
2008-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-25 |
update statutory_documents SECRETARY RESIGNED |
2008-01-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |