Anglo Coal Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SHELL COAL HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number 03390173 Record last updated Monday, December 4, 2017 10:03:00 PM UTC Official Address 20 Carlton House Terrace London Sw1y5an St James's There are 108 companies registered at this street
Postal Code SW1Y5AN Sector Activities of head offices
Visits Document Type Publication date Download link Financials Sep 21, 2017 Annual accounts Registry Jul 10, 2017 Appointment of a person as Director Registry Jul 3, 2017 Appointment of a man as Director and Accountant Registry Apr 4, 2017 Confirmation statement made , with updates Registry Nov 11, 2016 Resignation of one Director Registry Nov 11, 2016 Resignation of one Director 2598081... Registry Nov 10, 2016 Appointment of a person as Director Registry Nov 10, 2016 Appointment of a person as Director 2598077... Registry Nov 9, 2016 Two appointments: 2 women,: 2 women Financials Aug 21, 2016 Annual accounts Registry Apr 27, 2016 Annual return Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Mar 29, 2016 Appointment of a person as Secretary Registry Mar 23, 2016 Appointment of a person as Secretary 3390... Registry Mar 2, 2016 Resignation of one Director Registry Mar 2, 2016 Resignation of one Secretary Registry Feb 29, 2016 Resignation of one Director (a man) and one Deputy Company Secretary Registry Jan 8, 2016 Change of particulars for director Registry Jan 7, 2016 Change of particulars for director 2596788... Financials Sep 25, 2015 Annual accounts Registry May 6, 2015 Annual return Registry Nov 27, 2014 Appointment of a person as Director Registry Nov 17, 2014 Appointment of a man as Company Secretary and Director Financials Oct 7, 2014 Annual accounts Registry Aug 1, 2014 Resignation of one Director Registry Jul 31, 2014 Resignation of one Director (a man) and one Company Secretary Registry May 22, 2014 Annual return Financials Oct 7, 2013 Annual accounts Registry Jul 22, 2013 Statement of capital Registry Jul 22, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jul 22, 2013 Solvency statement Registry Jul 22, 2013 Resolution Registry Jul 15, 2013 Second filing with mud for form ar01 Registry Apr 9, 2013 Annual return Registry Feb 27, 2013 Statement of capital Registry Feb 13, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Feb 13, 2013 Solvency statement Registry Feb 13, 2013 Resolution Financials Aug 2, 2012 Annual accounts Registry Apr 3, 2012 Annual return Financials Sep 30, 2011 Annual accounts Registry Apr 4, 2011 Annual return Financials Sep 29, 2010 Annual accounts Registry May 11, 2010 Annual return Registry Nov 20, 2009 Change of particulars for director Registry Nov 6, 2009 Resignation of one Director Registry Nov 3, 2009 Change of particulars for director Registry Nov 3, 2009 Change of particulars for secretary Registry Oct 27, 2009 Resignation of one Ceo Anglo Coal and one Director (a man) Registry Oct 6, 2009 Change of particulars for director Financials Sep 14, 2009 Annual accounts Registry Apr 14, 2009 Annual return Registry Nov 13, 2008 Appointment of a person Registry Nov 13, 2008 Resignation of a person Registry Nov 5, 2008 Resignation of one Group Technical Director and one Director (a man) Registry Nov 5, 2008 Appointment of a man as Director and Ceo Anglo Coal Registry Sep 11, 2008 Appointment of a person Registry Sep 3, 2008 Resignation of one Company Director and one Director (a man) Registry Sep 3, 2008 Appointment of a man as Director Registry Sep 3, 2008 Resignation of a person Financials Jul 16, 2008 Annual accounts Registry May 29, 2008 Notice of change of directors or secretaries or in their particulars Registry Apr 25, 2008 Annual return Financials Oct 30, 2007 Annual accounts Registry May 3, 2007 Annual return Registry Mar 19, 2007 Resignation of one Director (a man) Registry Mar 19, 2007 Resignation of a person Registry Jan 17, 2007 Appointment of a person Registry Jan 4, 2007 Appointment of a man as Deputy Company Secretary and Director Registry Nov 23, 2006 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Financials Nov 4, 2006 Annual accounts Registry Aug 1, 2006 Notice of change of directors or secretaries or in their particulars Registry Apr 3, 2006 Annual return Financials Oct 6, 2005 Annual accounts Registry Sep 6, 2005 Resignation of a person Registry Aug 31, 2005 Resignation of one Finance Director Aa Plc and one Director (a man) Registry Apr 22, 2005 Annual return Financials Nov 1, 2004 Annual accounts Registry Apr 26, 2004 Annual return Financials Oct 28, 2003 Annual accounts Registry Apr 25, 2003 Annual return Financials Oct 10, 2002 Annual accounts Registry Sep 3, 2002 Notice of change of directors or secretaries or in their particulars Registry Apr 15, 2002 Annual return Registry Dec 31, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 31, 2001 Memorandum of association Registry Dec 31, 2001 Notice of increase in nominal capital Registry Dec 31, 2001 Resolution Registry Dec 31, 2001 Resolution 1800860... Registry Dec 31, 2001 Resolution Financials Oct 24, 2001 Annual accounts Registry Aug 8, 2001 Resignation of a person Registry Jul 31, 2001 Resignation of one Executive Director Aa Plc and one Director (a man) Registry Apr 24, 2001 Annual return Registry Jan 26, 2001 Resolution Registry Aug 8, 2000 Resignation of a person Registry Aug 8, 2000 Resignation of a person 1867371... Registry Aug 8, 2000 Resignation of a person Registry Aug 8, 2000 Resignation of a person 1844756... Registry Aug 8, 2000 Change in situation or address of registered office