HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/07/2430 July 2024 Appointment of Mrs Emer Adamson as a director on 2024-07-29

View Document

17/05/2417 May 2024 Termination of appointment of Michael Smalley as a director on 2024-05-07

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Benjamin Williams as a director on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Stephen Bruce Ray as a director on 2023-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY LYNETTE CARTER

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY O H SECRETARIAT LIMITED

View Document

25/05/1725 May 2017 SECRETARY APPOINTED LYNETTE JEAN CHERRYL CARTER

View Document

11/05/1711 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O H SECRETARIAT LIMITED / 01/10/2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 26TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BG

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS LOUISE MARGARET DINNAGE

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR O H DIRECTOR LIMITED

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALLAN TURNER / 31/07/2013

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/10/125 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/03/121 March 2012 APT OF AUDITORS UNDER SECTION 485 24/02/2012

View Document

17/10/1117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MICHAEL SMALLEY

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE SHANNON

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/10/107 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/10/098 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN MARIA SHANNON / 07/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALLAN TURNER / 07/10/2009

View Document

07/10/097 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O H SECRETARIAT LIMITED / 07/10/2009

View Document

07/10/097 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / O H DIRECTOR LIMITED / 07/10/2009

View Document

23/09/0923 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE SHANNON / 30/06/2008

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 30/06/2008

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / O H DIRECTOR LIMITED / 30/06/2008

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / O H SECRETARIAT LIMITED / 30/06/2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM PO BOX 20980 ORIEL HOUSE 16 CONNAUGHT PLACE LONDON W2 2ZB

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 S80A AUTH TO ALLOT SEC 05/09/00

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/006 September 2000 CONVE 31/08/00

View Document

06/09/006 September 2000 ADOPT ARTICLES 31/08/00

View Document

06/09/006 September 2000 ALTER MEMORANDUM 31/08/00

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 VARYING SHARE RIGHTS AND NAMES 31/08/00

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 AUDITOR'S RESIGNATION

View Document

13/12/9913 December 1999 AUDITOR'S RESIGNATION

View Document

04/11/994 November 1999 EXEMPTION FROM APPOINTING AUDITORS 29/10/99

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: 50 GEORGE STREET LONDON W1A 2BB

View Document

07/01/997 January 1999 SECRETARY RESIGNED

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 AUDITOR'S RESIGNATION

View Document

28/10/9828 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 RETURN MADE UP TO 01/10/97; CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/11/9628 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/09/9515 September 1995 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/954 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/11/945 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 01/10/94; CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/10/9413 October 1994 EXEMPTION FROM APPOINTING AUDITORS 10/10/94

View Document

21/04/9421 April 1994 EXEMPTION FROM APPOINTING AUDITORS 17/03/94

View Document

21/10/9321 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/10/9218 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9214 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

27/02/9227 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

26/02/9226 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM: 345 FOLESHILL ROAD COVENTRY CV6 5AE

View Document

23/10/9123 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 NEW SECRETARY APPOINTED

View Document

07/08/917 August 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 SECRETARY RESIGNED

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 EXEMPTION FROM APPOINTING AUDITORS 15/06/90

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

04/12/904 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

23/11/9023 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

30/08/8930 August 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

03/05/883 May 1988 REGISTERED OFFICE CHANGED ON 03/05/88 FROM: OLWYN GOCH RHYDYMWYN MOLD FLINTSHIRE

View Document

19/08/8719 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8719 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/08/8710 August 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 EXEMPTION FROM APPOINTING AUDITORS 290587

View Document

25/04/8725 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/01/8730 January 1987 ANNUAL RETURN MADE UP TO 05/06/86

View Document

18/07/8018 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

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