ADVANCED MINERALS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

27/05/2527 May 2025 Change of details for East Surrey Holdings Limited as a person with significant control on 2016-04-06

View Document

14/03/2514 March 2025 Termination of appointment of Paul Kerr as a director on 2025-02-28

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

16/01/2316 January 2023 Full accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 ADOPT ARTICLES 11/10/2018

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR PAUL KERR

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CHADWICK

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAST SURREY HOLDINGS LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT CHADWICK / 18/09/2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RAYSON SALT / 18/09/2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DAVID FERRAR / 18/09/2015

View Document

07/08/157 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 AUDITOR'S RESIGNATION

View Document

02/01/142 January 2014 SECTION 519

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/06/1117 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED ANTHONY JOHN DAVID FERRAR

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR JOHN ROBERT CHADWICK

View Document

14/06/1014 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLDER

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SALT / 01/07/2009

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY JENNY HORNBY

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 S366A DISP HOLDING AGM 21/03/97

View Document

18/04/9718 April 1997 S252 DISP LAYING ACC 21/03/97

View Document

18/04/9718 April 1997 S386 DISP APP AUDS 21/03/97

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/07/9510 July 1995

View Document

10/07/9510 July 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994

View Document

07/11/947 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/947 November 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993 RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM: GLEBE COURT STOKE-ON-TRENT ST4 1ET

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/07/9228 July 1992

View Document

28/07/9228 July 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992

View Document

26/06/9226 June 1992

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/06/9127 June 1991

View Document

27/06/9127 June 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

01/05/911 May 1991

View Document

26/10/9026 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/10/9026 October 1990

View Document

26/10/9026 October 1990

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990

View Document

26/10/9026 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 NC INC ALREADY ADJUSTED 11/10/90

View Document

26/10/9026 October 1990

View Document

26/10/9026 October 1990

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM: 20 FURNIVAL STREET LONDON EC4A 1BN

View Document

26/10/9026 October 1990 Resolutions

View Document

26/10/9026 October 1990 ADOPT MEM AND ARTS 11/10/90

View Document

26/10/9026 October 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/10/90

View Document

26/10/9026 October 1990

View Document

04/10/904 October 1990 COMPANY NAME CHANGED BEALAW (273) LIMITED CERTIFICATE ISSUED ON 05/10/90

View Document

05/04/905 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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