- Company Overview for HOLYWELL MINING GROUP LIMITED (00838335)
- Filing history for HOLYWELL MINING GROUP LIMITED (00838335)
- People for HOLYWELL MINING GROUP LIMITED (00838335)
- Charges for HOLYWELL MINING GROUP LIMITED (00838335)
- More for HOLYWELL MINING GROUP LIMITED (00838335)
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) |
---|---|---|---|
04 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
15 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
22 Jun 2021 | AD01 | Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 22 June 2021 | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
08 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
27 Sep 2017 | PSC04 | Change of details for Mrs Phyllis Beryl Margaret Little as a person with significant control on 27 September 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 14 September 2017 | |
27 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH03 | Secretary's details changed for Mr Andrew David Little on 30 September 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mr Andrew David Little on 30 September 2015 | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Jun 2015 | AD01 | Registered office address changed from Backworth Mining Offices Shiremoor Newcastle upon Tyne NE27 0AE to Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 11 June 2015 | |
03 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|