ANGLESEY MINING PLC

Company Documents

DateDescription
16/12/2416 December 2024 Termination of appointment of Jonathan Battershill as a director on 2024-12-05

View Document

16/12/2416 December 2024 Appointment of Mr Robert Douglas James Hall as a director on 2024-12-05

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-11-11

View Document

14/10/2414 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2023-07-25

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2023-04-16

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-07-03

View Document

09/05/249 May 2024 Appointment of Mr Robert Hanning Marsden as a director on 2024-05-01

View Document

17/01/2417 January 2024 Termination of appointment of Danesh Kumar Varma as a secretary on 2024-01-17

View Document

17/01/2417 January 2024 Appointment of Mr Robert Ian Cuthbertson as a secretary on 2024-01-17

View Document

27/11/2327 November 2023 Termination of appointment of Danesh Kumar Varma as a director on 2023-11-14

View Document

01/11/231 November 2023 Termination of appointment of John Francis Kearney as a director on 2023-10-27

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

16/08/2316 August 2023 Termination of appointment of Howard Bertram Miller as a director on 2022-12-22

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to Parys Mountain Mine Parys Mountain Amlwch Anglesey LL68 9RE on 2022-05-05

View Document

23/12/2123 December 2021 Appointment of Mr Andrew John King as a director on 2021-12-20

View Document

23/12/2123 December 2021 Appointment of Ms Namrata Verma as a director on 2021-12-20

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/08/211 August 2021 Appointment of Mr Jonathan Battershill as a director on 2021-08-01

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM HOOLEY / 01/09/2019

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LEAN

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS KEARNEY / 14/09/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

08/09/168 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER TURNER

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BERTRAM MILLER / 01/01/2014

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANESH KUMAR VARMA / 01/01/2010

View Document

26/08/1526 August 2015 14/08/15 NO MEMBER LIST

View Document

22/08/1422 August 2014 14/08/14 NO MEMBER LIST

View Document

15/08/1415 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/08/1314 August 2013 14/08/13 NO MEMBER LIST

View Document

06/08/136 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT CUTHBERTSON

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT CUTHBERTSON

View Document

01/08/131 August 2013 SECRETARY APPOINTED MR. DANESH KUMAR VARMA

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/08/1216 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

16/08/1216 August 2012 27/07/12 STATEMENT OF CAPITAL GBP 7096913.91

View Document

16/08/1216 August 2012 14/08/12 NO MEMBER LIST

View Document

21/06/1221 June 2012 22/03/12 STATEMENT OF CAPITAL GBP 7096913.91

View Document

17/08/1117 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 05/04/11 STATEMENT OF CAPITAL GBP 7094913.91

View Document

27/05/1127 May 2011 14/01/11 STATEMENT OF CAPITAL GBP 7042413.91

View Document

05/05/115 May 2011 14/01/11 STATEMENT OF CAPITAL GBP 7042413.91

View Document

17/01/1117 January 2011 14/01/11 STATEMENT OF CAPITAL GBP 7042413.91

View Document

30/12/1030 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1030 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/09/1020 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL LEAN / 14/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM TURNER / 14/08/2010

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

27/09/0927 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 14/08/08; CHANGE OF MEMBERS

View Document

20/08/0820 August 2008 GBP NC 8880000/9160000 27/09/05

View Document

20/08/0820 August 2008 GBP NC 9160000/9560000 30/11/07

View Document

15/08/0815 August 2008 GBP NC 7630000/8880000 01/09/00

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM PARYS MOUNTAIN AMLWCH ANGLESEY LL68 9RE

View Document

24/06/0824 June 2008 AUDITOR'S RESIGNATION

View Document

12/11/0712 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 14/08/07; CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 14/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 14/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/045 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/08/04; CHANGE OF MEMBERS

View Document

26/10/0326 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 14/08/03; CHANGE OF MEMBERS

View Document

10/01/0310 January 2003 SUB DIVIDE SHARES 20/09/01

View Document

10/12/0210 December 2002 RETURN MADE UP TO 14/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

21/10/0221 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 RETURN MADE UP TO 14/08/01; CHANGE OF MEMBERS

View Document

07/09/017 September 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 14/08/00; CHANGE OF MEMBERS

View Document

23/09/9923 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 14/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

04/11/984 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 14/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

08/06/988 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 14/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/963 November 1996 NC INC ALREADY ADJUSTED 23/10/96

View Document

03/11/963 November 1996 £ NC 3530000/7630000 23/10/96

View Document

03/11/963 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/10/96

View Document

03/11/963 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/96

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/10/967 October 1996 LISTING OF PARTICULARS

View Document

04/10/964 October 1996 ALTER MEM AND ARTS 19/09/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 14/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 14/08/95; BULK LIST AVAILABLE SEPARATELY

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

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/9423 August 1994 RETURN MADE UP TO 14/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 14/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

27/08/9327 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 14/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

02/11/922 November 1992 REGISTERED OFFICE CHANGED ON 02/11/92

View Document

01/11/921 November 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 £ NC 2430000/3530000 28/08/92

View Document

16/09/9216 September 1992 ALTER MEM AND ARTS 28/08/92

View Document

16/09/9216 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9216 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/92

View Document

16/09/9216 September 1992 S-DIV 28/08/92

View Document

06/08/926 August 1992 LISTING OF PARTICULARS

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/08/9120 August 1991 REGISTERED OFFICE CHANGED ON 20/08/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 RETURN MADE UP TO 14/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/09/894 September 1989

View Document

04/09/894 September 1989 RETURN MADE UP TO 10/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/899 January 1989 SHARES AGREEMENT OTC

View Document

09/12/889 December 1988 £ NC 50000000/2430000

View Document

09/12/889 December 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/05/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: 128 QUEEN VICTORIA STREET LONDON EC4P 4JX

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/08/8810 August 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 PROSPECTUS

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/8717 December 1987 30/12/85 AMEND

View Document

17/12/8717 December 1987 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/871 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 REREGISTRATION PRI-PLC 291087

View Document

20/11/8720 November 1987 WD 30/10/87 AD 30/09/87--------- £ SI 327999@1=327999 £ IC 2/328001

View Document

20/11/8720 November 1987 WD 30/10/87 AD 30/09/87--------- £ SI 771999@1=771999 £ IC 328001/1100000

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: TREVOR RED WHARF BAY PENTRAETH ISLE OF ANGLESEY GWYNEDD LL75 8RZ

View Document

12/11/8712 November 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/11/8712 November 1987 BALANCE SHEET

View Document

12/11/8712 November 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/11/8712 November 1987 AUDITORS' REPORT

View Document

12/11/8712 November 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/11/8712 November 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/11/8712 November 1987 AUDITORS' STATEMENT

View Document

30/10/8730 October 1987 NC INC ALREADY ADJUSTED

View Document

22/10/8722 October 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/87

View Document

22/10/8722 October 1987 £ NC 100/50000000 30/

View Document

22/10/8722 October 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/87

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/07/8618 July 1986 DIRECTOR RESIGNED

View Document

12/11/8412 November 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/11/84

View Document

21/09/8421 September 1984 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