MINERAL EXTRACTION AND HANDLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2022-12-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-27 with updates

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2020-12-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

29/09/2229 September 2022 Previous accounting period extended from 2021-12-30 to 2021-12-31

View Document

16/05/2216 May 2022 Satisfaction of charge 032583590005 in full

View Document

16/05/2216 May 2022 Satisfaction of charge 032583590003 in full

View Document

16/05/2216 May 2022 Satisfaction of charge 032583590002 in full

View Document

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

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

28/08/2028 August 2020 ALTER ARTICLES 10/08/2020

View Document

28/08/2028 August 2020 ARTICLES OF ASSOCIATION

View Document

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032583590005

View Document

25/08/2025 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032583590004

View Document

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

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 ADOPT ARTICLES 23/08/2019

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032583590004

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032583590001

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032583590003

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032583590002

View Document

13/04/1813 April 2018 CESSATION OF SPECIALITY CARBONS LIMITED AS A PSC

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENERGYBUILD RESOURCES LIMITED

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR THOMAS WILLIAM DAVIES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL STICKEL

View Document

27/03/1827 March 2018 CESSATION OF DANIEL STICKEL AS A PSC

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR MORGAN RHIDIAN DAVIES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECIALITY CARBONS LIMITED

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032583590001

View Document

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

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIELS

View Document

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

View Accounts

09/11/159 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY KARL PICTON-JONES

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR KARL PICTON-JONES

View Document

08/11/138 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR DANIEL STICKEL

View Document

05/11/135 November 2013

View Document

05/11/135 November 2013 DIRECTOR APPOINTED DANIEL STICKEL

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DANIELS

View Document

08/11/128 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM ABERPERGWM COLLIERY ENGINE COTTAGE SITE GLYNNEATH, NEATH WEST GLAMORGAN SA11 5TY

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/11/1110 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

04/10/104 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/03/105 March 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY ALWYN DAVEY

View Document

05/03/105 March 2010 SECRETARY APPOINTED KARL LLEWELLYN PICTON-JONES

View Document

23/12/0923 December 2009 27/09/07 FULL LIST AMEND

View Document

18/12/0918 December 2009 27/09/06 FULL LIST AMEND

View Document

18/12/0918 December 2009 27/09/08 FULL LIST AMEND

View Document

10/12/0910 December 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/05/0815 May 2008 PREVSHO FROM 31/07/2007 TO 30/06/2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: GLYN BEDWAS FARM CRYNANT NEATH SA10 8ST

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

02/12/992 December 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/07/97

View Document

26/10/9626 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 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