HONISTER SLATE MINE LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Termination of appointment of Janice Wilkinson as a director on 2025-03-01 |
24/07/2524 July 2025 New | Appointment of Mr Piers Wilkinson-Weir as a director on 2025-06-10 |
24/07/2524 July 2025 New | Termination of appointment of Janice Wilkinson as a secretary on 2025-03-01 |
24/07/2524 July 2025 New | Change of details for The via Ferrata Company Limited as a person with significant control on 2024-10-29 |
24/07/2524 July 2025 New | Cessation of Janice Wilkinson as a person with significant control on 2024-10-29 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
07/11/247 November 2024 | Registration of charge 044902700004, created on 2024-11-05 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-19 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/04/2426 April 2024 | Change of details for Ms Janice Wilkinson as a person with significant control on 2023-07-19 |
26/04/2426 April 2024 | Notification of The via Ferrata Company Limited as a person with significant control on 2023-07-19 |
19/04/2419 April 2024 | Second filing of Confirmation Statement dated 2023-07-19 |
02/08/232 August 2023 | Change of details for Ms Janice Wilkinson as a person with significant control on 2022-11-14 |
02/08/232 August 2023 | Cessation of Joseph Martin Weir as a person with significant control on 2022-11-14 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-19 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/05/235 May 2023 | Total exemption full accounts made up to 2022-07-31 |
24/11/2224 November 2022 | Termination of appointment of Joseph Martin Weir as a director on 2022-11-14 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-19 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/07/2019 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
05/02/205 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
01/04/191 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
12/02/1812 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
17/09/1517 September 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/10/149 October 2014 | DIRECTOR APPOINTED MR JOSEPH MARTIN WEIR |
09/10/149 October 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
29/09/1429 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 044902700003 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/07/1324 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
01/08/121 August 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
13/10/1113 October 2011 | DIRECTOR APPOINTED MISS JANICE WILKINSON |
06/09/116 September 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN WEIR |
06/09/116 September 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
05/10/105 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY MARK WEIR / 01/01/2010 |
31/08/1031 August 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
03/09/093 September 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
12/09/0812 September 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
29/10/0729 October 2007 | NEW SECRETARY APPOINTED |
29/10/0729 October 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | SECRETARY RESIGNED |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
22/08/0522 August 2005 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
18/08/0418 August 2004 | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
01/08/031 August 2003 | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
02/08/022 August 2002 | NEW SECRETARY APPOINTED |
02/08/022 August 2002 | NEW DIRECTOR APPOINTED |
02/08/022 August 2002 | REGISTERED OFFICE CHANGED ON 02/08/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
02/08/022 August 2002 | DIRECTOR RESIGNED |
02/08/022 August 2002 | SECRETARY RESIGNED |
19/07/0219 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HONISTER SLATE MINE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company