NATIONAL COAL MINING MUSEUM TRADING LIMITED
Status | ACTIVE |
Company No. | 05122121 |
Category | Private Limited Company |
Incorporated | 07 May 2004 |
Age | 20 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
NATIONAL COAL MINING MUSEUM TRADING LIMITED is an active private limited company with number 05122121. It was incorporated 20 years, 1 month, 1 day ago, on 07 May 2004. The company address is Caphouse Colliery Caphouse Colliery, Wakefield, WF4 4RH, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Accounts with accounts type small
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 13 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynn Finlay Dunning
Appointment date: 2023-11-10
Documents
Appoint person director company with name date
Date: 18 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-15
Officer name: Mrs Susan Marie Wynne
Documents
Appoint person director company with name date
Date: 18 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-15
Officer name: Mr David Dagger
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Termination director company with name termination date
Date: 14 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-10
Officer name: Tracey Jane Garrett
Documents
Accounts with accounts type small
Date: 09 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-28
Officer name: Jennifer Linda Layfield
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Appoint person director company with name date
Date: 09 Feb 2022
Action Date: 27 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Mary Page
Appointment date: 2022-01-27
Documents
Termination director company with name termination date
Date: 29 Oct 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-21
Officer name: Julie Ann Kenny
Documents
Accounts with accounts type small
Date: 12 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 22 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-22
Officer name: Mr David Wilkin
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type small
Date: 22 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts amended with accounts type small
Date: 04 Jan 2021
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Change person director company with change date
Date: 11 May 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-29
Officer name: Ms Tracey Jane Garrett
Documents
Change person director company with change date
Date: 17 Jan 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dame Julie Ann Kenny
Change date: 2020-01-07
Documents
Change person director company with change date
Date: 29 Nov 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Tracey Jane Garrett
Change date: 2019-11-19
Documents
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vernon Owen Scrimgeour Jones Mbe
Termination date: 2019-10-24
Documents
Appoint person director company with name date
Date: 29 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-24
Officer name: Ms Tracey Jane Garrett
Documents
Appoint person director company with name date
Date: 29 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Linda Layfield
Appointment date: 2019-10-24
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-19
Officer name: Nicholas Henry Dodd
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type small
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type small
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 01 Nov 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-19
Officer name: Ms Julie Elliott
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Henry Dodd
Appointment date: 2017-10-19
Documents
Change person director company with change date
Date: 22 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-10
Officer name: Mrs Julie Ann Kenny
Documents
Termination director company with name termination date
Date: 14 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anthony Benson
Termination date: 2017-06-30
Documents
Termination secretary company with name termination date
Date: 14 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-30
Officer name: Michael Anthony Benson
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type full
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Appoint person secretary company with name date
Date: 29 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-19
Officer name: Mr Michael Anthony Benson
Documents
Appoint person director company with name date
Date: 29 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-19
Officer name: Mr Michael Anthony Benson
Documents
Accounts with accounts type full
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 07 Oct 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Lindsay Faull Obe
Termination date: 2015-10-06
Documents
Termination director company with name termination date
Date: 07 Oct 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-06
Officer name: Margaret Lindsay Faull Obe
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type full
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Ann Kenny
Documents
Accounts with accounts type full
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney Walker
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type full
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Accounts with accounts type full
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Statement of companys objects
Date: 11 Jan 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 11 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change person secretary company with change date
Date: 28 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-07
Officer name: Dr Margaret Lindsay Faull
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Margaret Lindsay Faull
Change date: 2010-05-07
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-07
Officer name: Mr Vernon Owen Scrimgeour Jones
Documents
Accounts with accounts type full
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/07; no change of members
Documents
Accounts with accounts type full
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/06; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/05; full list of members
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/03/05
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 01/10/04 from: 100 barbirolli square manchester M2 3AB
Documents
Resolution
Date: 01 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 08 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inhoco 3091 LIMITED\certificate issued on 08/09/04
Documents
Some Companies
3 CHARTER ROAD,TIPTON,DY4 0HU
Number: | 06606385 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAR MEDICAL,MANCHESTER,M21 9AF
Number: | 10366089 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BANKTON CENTRE,LIVINGSTON,EH54 9DA
Number: | SC496197 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON COURT,REIGATE,RH2 9AQ
Number: | 07945949 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,KENT,DA14 4DT
Number: | 04768208 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALESIDE HOUSE PARK ROAD EAST,NOTTINGHAM,NG14 6LL
Number: | 03173579 |
Status: | ACTIVE |
Category: | Private Limited Company |