KIER MINERALS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

07/03/257 March 2025

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024 Statement of capital on 2024-06-27

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

14/07/2314 July 2023 Termination of appointment of Derek Mark Harrington as a director on 2023-07-01

View Document

13/07/2313 July 2023 Termination of appointment of Lisa Oxley as a director on 2023-07-01

View Document

13/07/2313 July 2023 Termination of appointment of Mark Russell Pengelly as a director on 2023-07-01

View Document

13/07/2313 July 2023 Appointment of Basil Christopher Mendonca as a director on 2023-07-01

View Document

13/07/2313 July 2023 Appointment of Mr Paul Robert Jackson as a director on 2023-07-01

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

08/12/228 December 2022 Full accounts made up to 2022-06-30

View Document

06/04/226 April 2022 Notification of Kier Holdings Limited as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Cessation of Kier Infrastructure and Overseas Limited as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

22/12/2122 December 2021 Full accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

07/10/217 October 2021 Appointment of Jaime Foong Yi Tham as a secretary on 2021-09-24

View Document

07/10/217 October 2021 Termination of appointment of Philip Higgins as a secretary on 2021-09-24

View Document

29/09/2129 September 2021 Termination of appointment of Philip Charles Anthony Suter as a director on 2021-08-31

View Document

09/07/219 July 2021 Change of details for Kier Infrastructure and Overseas Limited as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 2021-07-05

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / KIER INFRASTRUCTURE AND OVERSEAS LIMITED / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD

View Document

01/04/201 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

19/09/1919 September 2019 SECRETARY APPOINTED PHILIP HIGGINS

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MARK RUSSELL PENGELLY

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN JEFFERY

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED PHILIP CHARLES ANTHONY SUTER

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR ADRIAN PAUL JONES

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR BETHAN MELGES

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN UNDERWOOD

View Document

20/10/1520 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR APPOINTED WARREN PAUL UNDERWOOD

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR SEAN FRANCIS JEFFERY

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANITA HARRIS

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES

View Document

06/08/156 August 2015 SECTION 519

View Document

24/07/1524 July 2015 AUDITOR'S RESIGNATION

View Document

24/07/1524 July 2015 SECTION 519.

View Document

23/07/1523 July 2015 SECRETARY APPOINTED MRS BETHAN MELGES

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MRS BETHAN MELGES

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE

View Document

18/03/1518 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/12/149 December 2014 SECRETARY APPOINTED MR MATTHEW ARMITAGE

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR MATTHEW ARMITAGE

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAMILTON

View Document

17/09/1417 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ADOPT ARTICLES 06/06/2014

View Document

13/06/1413 June 2014 SECTION 519

View Document

01/05/141 May 2014 AUDITOR'S RESIGNATION

View Document

17/04/1417 April 2014 SEC 519

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MRS ANITA SUZANNE HARRIS

View Document

07/08/137 August 2013 ADOPT ARTICLES 29/07/2013

View Document

07/08/137 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP CAVE

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/09/1119 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/09/1021 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEFFIELD

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL DAVIES / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CAVE / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MARK HARRINGTON / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CAVE / 01/06/2009

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/11/2008

View Document

20/09/0820 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHEFFIELD / 27/02/2007

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MR DEREK MARK HARRINGTON

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 33 BERCHAM TWO MILE ASH MILTON KEYNES ENGLAND MK8 8HX

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 COMPANY NAME CHANGED COOMBE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 12/12/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 AUDITOR'S RESIGNATION

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 ALTER MEM AND ARTS 05/09/91

View Document

16/09/9116 September 1991 NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

27/11/9027 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

09/08/909 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9012 June 1990 COMPANY NAME CHANGED KIER MINING (BROOMHILL) LIMITED CERTIFICATE ISSUED ON 13/06/90

View Document

10/01/9010 January 1990 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

05/04/895 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/8928 March 1989 COMPANY NAME CHANGED KIER (ONE) LIMITED CERTIFICATE ISSUED ON 28/03/89

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 DIRECTOR RESIGNED

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 DIRECTOR RESIGNED

View Document

03/01/893 January 1989 EXEMPTION FROM APPOINTING AUDITORS 050888

View Document

03/01/893 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/02/8712 February 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