LLANHILLETH MINERS INSTITUTE LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/08/231 August 2023 Termination of appointment of Rosemary Margaret Cribb as a director on 2023-07-31

View Document

15/03/2315 March 2023 Notification of a person with significant control statement

View Document

08/03/238 March 2023 Cessation of Thomas John Whyatt as a person with significant control on 2023-03-08

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

19/05/2219 May 2022 Appointment of Mrs Kerry Carter as a director on 2022-05-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLIN

View Document

19/01/1519 January 2015 18/01/15 NO MEMBER LIST

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID BOSLEY / 31/03/2014

View Document

12/09/1412 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR JULIAN DAVID BOSLEY

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR THOMAS JOHN WHYATT

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GAEN

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHALLENGER

View Document

07/04/147 April 2014 18/01/14 NO MEMBER LIST

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET JACKSON

View Document

28/08/1328 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 18/01/13 NO MEMBER LIST

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR STEPHEN COLIN

View Document

02/12/122 December 2012 DIRECTOR APPOINTED MR ANTHONY NIGEL GAEN

View Document

02/12/122 December 2012 APPOINTMENT TERMINATED, SECRETARY LYN MALONEY

View Document

02/12/122 December 2012 APPOINTMENT TERMINATED, DIRECTOR MAUREEN CHALLENGER

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MISS VIVIENNE NICHOLLS

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MRS PAMELA HOPKINS

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED REVERAND VIVIENNE NICHOLLS

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR HEDLEY MCCARTHY

View Document

06/11/126 November 2012 ADOPT ARTICLES 25/09/2012

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR NEAL ELSTONE

View Document

05/03/125 March 2012 18/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANNA CHARD

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH DYKES

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KONCOWOJ

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR ROBERT JOHN CHALLENGER

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR FERGUSON JAMES

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT JARRETT

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

10/03/1110 March 2011 18/01/11 NO MEMBER LIST

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MS MARGARET ANNE JACKSON

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR FERGUSON JAMES

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR NEAL ELSTONE

View Document

07/04/107 April 2010 18/01/10 NO MEMBER LIST

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS HUGHES

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOZEF KONCOWOJ / 01/12/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DYKES / 01/12/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR HEDLEY MCCARTHY / 01/12/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA GIOVANNA CHARD / 01/12/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS HUGHES / 01/12/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CHALLENGER / 01/12/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JARRETT / 01/12/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROYDEN SMITH / 01/12/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MR ROBERT JARRETT

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 18/01/09

View Document

04/03/094 March 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANN MAUREEN MAINWARING LOGGED FORM

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PARTRIDGE

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK MESLEY

View Document

04/03/094 March 2009 APPOINTMENT TERMINATE, DIRECTOR GERALDINE MEEHAN LOGGED FORM

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR KATHRYN-JANE TERRELL

View Document

04/03/094 March 2009 DIRECTOR APPOINTED ANNA GIOVANNA CHARD

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED WILLIAM JOZEF KONCOWOJ

View Document

30/12/0830 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0830 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MAUREEN CHALLENGER

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/08 FROM: GISTERED OFFICE CHANGED ON 22/08/2008 FROM C/O ST ILLTYDS PRIMARY SCHOOL LLANHILLETH ABERTILLERY BLAENAU GWENT NP13 2JT

View Document

22/08/0822 August 2008 ANNUAL RETURN MADE UP TO 18/01/08

View Document

09/01/089 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 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