NATIONAL COAL MINING MUSEUM TRADING LIMITED

05122121
CAPHOUSE COLLIERY NEW ROAD OVERTON WAKEFIELD WEST YORKSHIRE WF4 4RH

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 8 Buy now
13 Nov 2023 officers Appointment of director (Ms Lynn Finlay Dunning) 2 Buy now
18 Sep 2023 officers Appointment of director (Mrs Susan Marie Wynne) 2 Buy now
18 Sep 2023 officers Appointment of director (Mr David Dagger) 2 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 officers Termination of appointment of director (Tracey Jane Garrett) 1 Buy now
09 Nov 2022 accounts Annual Accounts 8 Buy now
01 Nov 2022 officers Termination of appointment of director (Jennifer Linda Layfield) 1 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 officers Appointment of director (Mrs Elizabeth Mary Page) 2 Buy now
29 Oct 2021 officers Termination of appointment of director (Julie Ann Kenny) 1 Buy now
12 Oct 2021 accounts Annual Accounts 7 Buy now
03 Aug 2021 officers Appointment of director (Mr David Wilkin) 2 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 accounts Annual Accounts 7 Buy now
04 Jan 2021 accounts Amended Accounts 9 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2020 officers Change of particulars for director (Ms Tracey Jane Garrett) 2 Buy now
17 Jan 2020 officers Change of particulars for director (Dame Julie Ann Kenny) 2 Buy now
29 Nov 2019 officers Change of particulars for director (Ms Tracey Jane Garrett) 2 Buy now
29 Oct 2019 officers Termination of appointment of director (Vernon Owen Scrimgeour Jones Mbe) 1 Buy now
29 Oct 2019 officers Appointment of director (Ms Tracey Jane Garrett) 2 Buy now
29 Oct 2019 officers Appointment of director (Mrs Jennifer Linda Layfield) 2 Buy now
14 Oct 2019 accounts Annual Accounts 8 Buy now
30 Sep 2019 officers Termination of appointment of director (Nicholas Henry Dodd) 1 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 11 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 11 Buy now
01 Nov 2017 officers Appointment of secretary (Ms Julie Elliott) 2 Buy now
01 Nov 2017 officers Appointment of director (Mr Nicholas Henry Dodd) 2 Buy now
22 Aug 2017 officers Change of particulars for director (Mrs Julie Ann Kenny) 2 Buy now
14 Jul 2017 officers Termination of appointment of director (Michael Anthony Benson) 1 Buy now
14 Jul 2017 officers Termination of appointment of secretary (Michael Anthony Benson) 1 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 10 Buy now
19 May 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 officers Appointment of secretary (Mr Michael Anthony Benson) 2 Buy now
29 Jan 2016 officers Appointment of director (Mr Michael Anthony Benson) 2 Buy now
02 Jan 2016 accounts Annual Accounts 14 Buy now
07 Oct 2015 officers Termination of appointment of secretary (Margaret Lindsay Faull Obe) 1 Buy now
07 Oct 2015 officers Termination of appointment of director (Margaret Lindsay Faull Obe) 1 Buy now
18 May 2015 annual-return Annual Return 6 Buy now
08 Jan 2015 accounts Annual Accounts 13 Buy now
13 May 2014 annual-return Annual Return 6 Buy now
06 Feb 2014 officers Appointment of director (Mrs Julie Ann Kenny) 2 Buy now
12 Dec 2013 accounts Annual Accounts 15 Buy now
26 Jun 2013 officers Termination of appointment of director (Rodney Walker) 1 Buy now
16 May 2013 annual-return Annual Return 6 Buy now
06 Jan 2013 accounts Annual Accounts 14 Buy now
11 May 2012 annual-return Annual Return 6 Buy now
03 Jan 2012 accounts Annual Accounts 16 Buy now
17 May 2011 annual-return Annual Return 6 Buy now
11 Jan 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Jan 2011 resolution Resolution 9 Buy now
29 Dec 2010 accounts Annual Accounts 16 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for secretary (Dr Margaret Lindsay Faull) 1 Buy now
28 May 2010 officers Change of particulars for director (Dr Margaret Lindsay Faull) 2 Buy now
28 May 2010 officers Change of particulars for director (Mr Vernon Owen Scrimgeour Jones) 2 Buy now
22 Jan 2010 accounts Annual Accounts 16 Buy now
03 Jun 2009 annual-return Return made up to 07/05/09; full list of members 4 Buy now
21 Jan 2009 accounts Annual Accounts 15 Buy now
13 May 2008 annual-return Return made up to 07/05/08; full list of members 4 Buy now
24 Jan 2008 accounts Annual Accounts 15 Buy now
24 May 2007 annual-return Return made up to 07/05/07; no change of members 7 Buy now
07 Feb 2007 accounts Annual Accounts 15 Buy now
10 Jul 2006 annual-return Return made up to 07/05/06; full list of members 7 Buy now
07 Feb 2006 accounts Annual Accounts 12 Buy now
28 Jun 2005 annual-return Return made up to 07/05/05; full list of members 7 Buy now
26 Jan 2005 officers New director appointed 2 Buy now
13 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
01 Oct 2004 officers New secretary appointed;new director appointed 3 Buy now
01 Oct 2004 officers New director appointed 6 Buy now
01 Oct 2004 accounts Accounting reference date shortened from 31/05/05 to 31/03/05 1 Buy now
01 Oct 2004 officers Director resigned 1 Buy now
01 Oct 2004 officers Secretary resigned 1 Buy now
01 Oct 2004 address Registered office changed on 01/10/04 from: 100 barbirolli square manchester M2 3AB 1 Buy now
01 Oct 2004 incorporation Memorandum Articles 12 Buy now
01 Oct 2004 resolution Resolution 2 Buy now
08 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
07 May 2004 incorporation Incorporation Company 18 Buy now