SANDVIK MINING AND CONSTRUCTION LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-14 with no updates

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

09/12/229 December 2022 Termination of appointment of Richard Harris as a director on 2022-12-09

View Document

09/12/229 December 2022 Appointment of Mr Dipak Patel as a director on 2022-12-09

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDVIK LIMITED

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

14/06/1914 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/06/2019

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR RICHARD HARRIS

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH GLANDFIELD

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MS ALISON MARY RONNIE

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOULTON

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

23/05/1623 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 SAIL ADDRESS CHANGED FROM: 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

28/11/1528 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM SANDVIK MINING AND CONSTRUCTION HEARTHCOTE ROAD SWADLINCOTE DERBYSHIRE DE11 9DU

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR DALE LOCKLEY

View Document

23/09/1523 September 2015 SECRETARY APPOINTED DIPAK PATEL

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

19/05/1519 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/11/135 November 2013 DIRECTOR APPOINTED HUGH PERCY GLANDFIELD

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCMANUS

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MCMANUS

View Document

16/08/1316 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

15/08/1315 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

17/05/1317 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEPH ALAN BOULTON / 13/05/2011

View Document

03/06/113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MCMANUS / 13/05/2011

View Document

03/06/113 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DALE LOCKLEY / 13/05/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCMANUS / 13/05/2011

View Document

03/06/113 June 2011 SAIL ADDRESS CREATED

View Document

02/06/112 June 2011 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED DALE LOCKLEY

View Document

27/05/1027 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED JOSEPH ALAN BOULTON

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS SODERGVIST

View Document

23/06/0923 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN ENGLISH

View Document

25/09/0825 September 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW MCMANUS

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CATHERINE JANE STEPHENSON LOGGED FORM

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM EARLSWAY TEAM VALLEY GATESHEAD NE11 0SB

View Document

09/06/089 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR NILS KARLSSON

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 COMPANY NAME CHANGED EIMCO (GREAT BRITAIN) LTD CERTIFICATE ISSUED ON 02/01/03

View Document

05/08/025 August 2002 AUDITOR'S RESIGNATION

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

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

24/08/9424 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/06/936 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 DIRECTOR RESIGNED

View Document

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

View Document

19/05/9219 May 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 NC INC ALREADY ADJUSTED 25/07/89

View Document

10/08/8910 August 1989 £ NC 100/1000000

View Document

03/08/893 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/892 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/08/892 August 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

30/06/8930 June 1989 COMPANY NAME CHANGED CHULSAHURST LIMITED CERTIFICATE ISSUED ON 03/07/89

View Document

30/06/8930 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/06/89

View Document

23/05/8923 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ICE COMMS LTD


  • 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