Download leads from Nexok and grow your business. Find out more

Mount Wellington Mine Ltd

Documents

Total Documents122
Total Pages658

Filing History

11 December 2023Confirmation statement made on 10 December 2023 with no updates
10 November 2023Total exemption full accounts made up to 30 April 2023
11 August 2023Appointment of Mrs Alexandra Blakeman Early as a secretary on 11 August 2023
11 August 2023Termination of appointment of Miranda Freeborn as a secretary on 11 August 2023
29 January 2023Total exemption full accounts made up to 30 April 2022
12 December 2022Confirmation statement made on 10 December 2022 with no updates
31 January 2022Total exemption full accounts made up to 30 April 2021
10 December 2021Confirmation statement made on 10 December 2021 with no updates
26 January 2021Total exemption full accounts made up to 30 April 2020
23 January 2021Termination of appointment of Mark Tadeusz Scibor-Rylski as a director on 23 January 2021
11 December 2020Confirmation statement made on 10 December 2020 with no updates
17 December 2019Confirmation statement made on 11 December 2019 with no updates
6 August 2019Total exemption full accounts made up to 30 April 2019
18 December 2018Total exemption full accounts made up to 30 April 2018
18 December 2018Confirmation statement made on 11 December 2018 with no updates
26 January 2018Total exemption full accounts made up to 30 April 2017
11 December 2017Confirmation statement made on 11 December 2017 with no updates
11 December 2017Confirmation statement made on 11 December 2017 with no updates
10 January 2017Total exemption small company accounts made up to 30 April 2016
10 January 2017Total exemption small company accounts made up to 30 April 2016
12 December 2016Confirmation statement made on 11 December 2016 with updates
12 December 2016Confirmation statement made on 11 December 2016 with updates
26 May 2016Satisfaction of charge 060249390007 in full
26 May 2016Satisfaction of charge 060249390007 in full
22 March 2016Satisfaction of charge 1 in full
22 March 2016Satisfaction of charge 2 in full
22 March 2016Registered office address changed from C/O Mount Wellington Mine Ltd Mount Wellington Mine Fernsplatt Chacewater Truro Cornwall TR4 8RJ to 1 the Dry Mount Wellington Mine Fernsplatt, Chacewater Truro Cornwall TR4 8RJ on 22 March 2016
22 March 2016Registered office address changed from C/O Mount Wellington Mine Ltd Mount Wellington Mine Fernsplatt Chacewater Truro Cornwall TR4 8RJ to 1 the Dry Mount Wellington Mine Fernsplatt, Chacewater Truro Cornwall TR4 8RJ on 22 March 2016
22 March 2016Satisfaction of charge 2 in full
22 March 2016Satisfaction of charge 1 in full
26 January 2016Total exemption small company accounts made up to 30 April 2015
26 January 2016Total exemption small company accounts made up to 30 April 2015
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
25 April 2015Satisfaction of charge 3 in full
25 April 2015Satisfaction of charge 3 in full
25 March 2015Registration of charge 060249390007, created on 4 March 2015
25 March 2015Registration of charge 060249390007, created on 4 March 2015
25 March 2015Registration of charge 060249390007, created on 4 March 2015
2 February 2015Total exemption small company accounts made up to 30 April 2014
2 February 2015Total exemption small company accounts made up to 30 April 2014
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
4 December 2014Satisfaction of charge 4 in full
4 December 2014Satisfaction of charge 4 in full
21 August 2014Registration of charge 060249390006, created on 20 August 2014
21 August 2014Registration of charge 060249390006, created on 20 August 2014
20 August 2014Registration of charge 060249390005, created on 20 August 2014
20 August 2014Registration of charge 060249390005, created on 20 August 2014
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
17 January 2013Total exemption small company accounts made up to 30 April 2012
17 January 2013Total exemption small company accounts made up to 30 April 2012
15 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
15 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
31 January 2012Total exemption full accounts made up to 30 April 2011
31 January 2012Total exemption full accounts made up to 30 April 2011
16 January 2012Termination of appointment of Melvyn Adderley as a director
16 January 2012Termination of appointment of Melvyn Adderley as a director
18 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
18 December 2011Registered office address changed from Mount Wellington, Fernsplatt Chacewater Truro Cornwall TR4 8RJ on 18 December 2011
18 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
18 December 2011Registered office address changed from Mount Wellington, Fernsplatt Chacewater Truro Cornwall TR4 8RJ on 18 December 2011
14 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
14 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
13 January 2011Director's details changed for Dr Mark Tadeusz Scibor-Rylski on 12 January 2011
13 January 2011Director's details changed for Mr Richard Simon Freeborn on 13 January 2011
13 January 2011Director's details changed for Dr Mark Tadeusz Scibor-Rylski on 12 January 2011
13 January 2011Director's details changed for Mr Richard Simon Freeborn on 13 January 2011
12 November 2010Total exemption full accounts made up to 30 April 2010
12 November 2010Total exemption full accounts made up to 30 April 2010
5 May 2010Particulars of a mortgage or charge / charge no: 4
5 May 2010Particulars of a mortgage or charge / charge no: 4
3 April 2010Particulars of a mortgage or charge / charge no: 3
3 April 2010Particulars of a mortgage or charge / charge no: 3
29 March 2010Termination of appointment of Allan Hayward as a director
29 March 2010Termination of appointment of Allan Hayward as a director
16 December 2009Director's details changed for Mr Richard Freeborn on 1 October 2009
16 December 2009Annual return made up to 11 December 2009 with a full list of shareholders
16 December 2009Annual return made up to 11 December 2009 with a full list of shareholders
16 December 2009Secretary's details changed for Miranda Freeborn on 15 December 2009
16 December 2009Director's details changed for Mr Richard Freeborn on 1 October 2009
16 December 2009Secretary's details changed for Miranda Freeborn on 15 December 2009
16 December 2009Director's details changed for Mr Richard Freeborn on 1 October 2009
8 November 2009Appointment of Mr Melvyn William Thorpe Adderley as a director
8 November 2009Appointment of Mr Melvyn William Thorpe Adderley as a director
23 October 2009Total exemption full accounts made up to 30 April 2009
23 October 2009Total exemption full accounts made up to 30 April 2009
24 February 2009Director appointed allan hayward
24 February 2009Director appointed allan hayward
9 February 2009Return made up to 11/12/08; full list of members
9 February 2009Return made up to 11/12/08; full list of members
22 January 2009Appointment terminated secretary richard freeborn
22 January 2009Appointment terminated secretary richard freeborn
22 January 2009Secretary appointed miranda freeborn
22 January 2009Secretary appointed miranda freeborn
17 December 2008Total exemption small company accounts made up to 30 April 2008
17 December 2008Total exemption small company accounts made up to 30 April 2008
31 January 2008Return made up to 11/12/07; full list of members
31 January 2008Return made up to 11/12/07; full list of members
7 November 2007Accounting reference date extended from 31/12/07 to 30/04/08
7 November 2007Accounting reference date extended from 31/12/07 to 30/04/08
16 May 2007Secretary's particulars changed;director's particulars changed
16 May 2007Director's particulars changed
16 May 2007Registered office changed on 16/05/07 from: lowin house, tregolls road truro cornwall TR1 2NA
16 May 2007Secretary's particulars changed;director's particulars changed
16 May 2007Director's particulars changed
16 May 2007Secretary's particulars changed;director's particulars changed
16 May 2007Secretary's particulars changed;director's particulars changed
16 May 2007Registered office changed on 16/05/07 from: lowin house, tregolls road truro cornwall TR1 2NA
26 January 2007Particulars of mortgage/charge
26 January 2007Particulars of mortgage/charge
25 January 2007Particulars of mortgage/charge
25 January 2007Particulars of mortgage/charge
9 January 2007Director's particulars changed
9 January 2007Director's particulars changed
9 January 2007Director's particulars changed
9 January 2007Director's particulars changed
11 December 2006Incorporation
11 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing