BRITISH MINING CONSULTANTS LIMITED

Company Documents

DateDescription
31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

15/06/1815 June 2018 NOTIFICATION OF PSC STATEMENT ON 15/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 CESSATION OF CHRISTOPHER CHARLES WELLS AS A PSC

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WELLS

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM PURE OFFICES LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NOTTINGHAMSHIRE NG15 0DT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM ICON BUSINESS CENTRES LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NOTTINGHAMSHIRE NG15 0DT UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES WELLS / 11/09/2012

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/09/118 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM INNOVATE OFFICE BUILDING LAKE VIEW DRIVE SHERWOOD PARK, NOTTINGHAM NOTTINGHAMSHIRE NG15 0DT

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: PO BOX 18 MILL LANE (OFF COMMON ROAD) HUTHWAITE, SUTTON IN ASHFIELD NOTTS NG17 2NS

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 COMPANY NAME CHANGED IMC ENVIRONMENTAL CONSULTANTS LT D CERTIFICATE ISSUED ON 29/06/06

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 06/09/03; NO CHANGE OF MEMBERS

View Document

09/12/029 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 06/09/02; NO CHANGE OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/10/004 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 COMPANY NAME CHANGED INTERNATIONAL ENVIRONMENTAL CONS ULTANTS LIMITED CERTIFICATE ISSUED ON 12/06/96

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/08/949 August 1994 COMPANY NAME CHANGED ORE LIMITED CERTIFICATE ISSUED ON 10/08/94

View Document

22/12/9322 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

11/02/9311 February 1993 EXEMPTION FROM APPOINTING AUDITORS 07/07/91

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 06/09/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/08/9121 August 1991 S386 DISP APP AUDS 08/07/91

View Document

25/04/9125 April 1991 S366A DISP HOLDING AGM 28/03/91

View Document

13/09/9013 September 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/08/907 August 1990 COMPANY NAME CHANGED BRITISH MINING CONSULTANTS (SPEC IAL PROJECTS) LIMITED CERTIFICATE ISSUED ON 08/08/90

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/894 October 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

03/03/893 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 EXEMPTION FROM APPOINTING AUDITORS 010688

View Document

01/03/891 March 1989 DIRECTOR RESIGNED

View Document

19/12/8819 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8819 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 WD 30/11/88 AD 06/10/88--------- £ SI 98@1=98 £ IC 2/100

View Document

18/11/8818 November 1988 COMPANY NAME CHANGED BRITISH MINING CONSULTANTS (GHUS ICK) LIMITED CERTIFICATE ISSUED ON 21/11/88

View Document

09/11/889 November 1988 REGISTERED OFFICE CHANGED ON 09/11/88 FROM: THE FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

05/01/885 January 1988 COMPANY NAME CHANGED BROOMCO (202) LIMITED CERTIFICATE ISSUED ON 05/01/88

View Document

07/05/877 May 1987 CERTIFICATE OF INCORPORATION

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