WEST CUMBRIA MINING LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

12/02/2512 February 2025 Director's details changed for Mr Richard Calvin Round on 2025-02-11

View Document

12/02/2512 February 2025 Director's details changed for Mr Mark Albert Kirkbride on 2025-02-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/01/2531 January 2025 Change of details for West Cumbria Mining (Holdings) Limited as a person with significant control on 2023-08-23

View Document

22/04/2422 April 2024 Accounts for a small company made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

09/01/249 January 2024 Termination of appointment of Donald Anthony Carroll as a director on 2023-12-31

View Document

09/01/249 January 2024 Appointment of John Griffith Chomley as a director on 2023-12-31

View Document

23/08/2323 August 2023 Registered office address changed from Belmont House Station Way Crawley RH10 1JA United Kingdom to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 2023-08-23

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-12-31

View Document

16/02/2316 February 2023 Appointment of Mr Ralph Mitchum Ferguson as a director on 2023-02-13

View Document

15/02/2315 February 2023 Register(s) moved to registered office address Belmont House Station Way Crawley RH10 1JA

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

03/02/233 February 2023 Register inspection address has been changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom to Haig Office Solway Road Kells Whitehaven Cumbria CA28 9BG

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

22/12/2222 December 2022 Termination of appointment of John Michael Harrison as a director on 2022-12-16

View Document

22/12/2222 December 2022 Appointment of Owen Hegarty as a director on 2022-12-16

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

17/12/2117 December 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-06-30

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

08/11/188 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/02/1813 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / WEST CUMBRIA MINING (HOLDINGS) LIMITED / 06/04/2016

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES COOK

View Document

21/03/1721 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR RICHARD CALVIN ROUND

View Document

26/02/1626 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR CAMERON YOUNG

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL ADAMS

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR DONALD ANTHONY CARROLL

View Document

18/02/1518 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MRR RICHARD ANTHONY CROOKES

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BISHOP

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR JOHN MICHAEL HARRISON

View Document

08/05/148 May 2014 COMPANY NAME CHANGED WEST CUMBRIAN MINING COMPANY LIMITED CERTIFICATE ISSUED ON 08/05/14

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED RIVERSIDE ENERGY (WEST CUMBRIA) LTD CERTIFICATE ISSUED ON 25/04/14

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR NIGEL KIRK ADAMS

View Document

19/04/1419 April 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GOODALL

View Document

19/04/1419 April 2014 DIRECTOR APPOINTED MR MARK ALBERT KIRKBRIDE

View Document

19/04/1419 April 2014 DIRECTOR APPOINTED MR CAMERON STEPHEN YOUNG

View Document

19/04/1419 April 2014 DIRECTOR APPOINTED MR JAMES WILLIAM COOK

View Document

14/02/1414 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER LEWIS

View Document

12/02/1312 February 2013 SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD SOUTH YORKSHIRE S2 5SY

View Document

12/02/1312 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE LAUDER

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM LACON HOUSE 84 THEOBALD'S ROAD LONDON WC1X 8RW UNITED KINGDOM

View Document

09/02/129 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM LACON HOUSE THEOBALD'S ROAD LONDON WC1X 8RW UNITED KINGDOM

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS KEITH GOODALL / 01/12/2011

View Document

09/12/119 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BISHOP / 01/02/2011

View Document

02/03/112 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANN LAUDER / 01/02/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES GOLLAN LEWIS / 01/02/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS KEITH GOODALL / 01/02/2011

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MS JULIE ANN LAUDER

View Document

16/06/1016 June 2010 CURREXT FROM 28/02/2011 TO 30/06/2011

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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