R & a Young Mining Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2013)
  • all other documents available
  • 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

Details

Company type Private Limited Company, Active
Company Number 01827325
Record last updated Sunday, October 13, 2013 2:50:06 PM UTC
Official Address Amp Technology Centre Brunel Way Brinsworth And Catcliffe
There are 28 companies registered at this street
Locality Brinsworth And Catcliffe
Region Rotherham, England
Postal Code S605WG

Charts

Visits

R & A YOUNG MINING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-32025-4012
Document TypeDoc. Type Publication datePub. date Download link
Financials May 31, 2013 Annual accounts Annual accounts
Registry Apr 17, 2013 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Apr 8, 2013 Annual return Annual return
Registry Mar 12, 2013 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Mar 12, 2013 Change of registered office address Change of registered office address
Registry Jan 25, 2013 Change of name certificate Change of name certificate
Registry Jan 25, 2013 Company name change Company name change
Registry Jan 17, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 14, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jan 3, 2013 Change of particulars for director Change of particulars for director
Registry Dec 31, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 31, 2012 Resignation of one Director Resignation of one Director
Registry Dec 20, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 20, 2012 Particulars of a mortgage or charge 1827... Particulars of a mortgage or charge 1827...
Registry Dec 17, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 2, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Nov 1, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 1, 2012 Resignation of one Director Resignation of one Director
Registry Nov 1, 2012 Resignation of one Secretary Resignation of one Secretary
Financials Jul 9, 2012 Annual accounts Annual accounts
Registry Jun 20, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jun 19, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 18, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jun 18, 2012 Resignation of one Director Resignation of one Director
Registry Mar 29, 2012 Annual return Annual return
Financials Sep 27, 2011 Annual accounts Annual accounts
Registry Mar 29, 2011 Annual return Annual return
Registry Nov 25, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 25, 2010 Resignation of one Director Resignation of one Director
Financials Sep 1, 2010 Annual accounts Annual accounts
Registry Apr 14, 2010 Annual return Annual return
Financials Nov 3, 2009 Annual accounts Annual accounts
Registry Apr 17, 2009 Annual return Annual return
Financials Jul 21, 2008 Annual accounts Annual accounts
Registry Apr 28, 2008 Annual return Annual return
Registry Oct 18, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 26, 2007 Resignation of a director Resignation of a director
Registry Sep 26, 2007 Appointment of a director Appointment of a director
Financials Aug 23, 2007 Annual accounts Annual accounts
Registry Jul 28, 2007 Resignation of a director Resignation of a director
Registry Jul 28, 2007 Appointment of a director Appointment of a director
Registry May 15, 2007 Annual return Annual return
Registry Jan 9, 2007 Appointment of a director Appointment of a director
Registry Jan 9, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Dec 5, 2006 Annual accounts Annual accounts
Registry May 2, 2006 Annual return Annual return
Registry Feb 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1827... Declaration of satisfaction in full or in part of a mortgage or charge 1827...
Registry Feb 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1827... Declaration of satisfaction in full or in part of a mortgage or charge 1827...
Registry Feb 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1827... Declaration of satisfaction in full or in part of a mortgage or charge 1827...
Registry Feb 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 26, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 16, 2005 Annual return Annual return
Financials May 9, 2005 Annual accounts Annual accounts
Registry Apr 14, 2005 Appointment of a director Appointment of a director
Registry Apr 6, 2005 Resignation of a secretary Resignation of a secretary
Registry Apr 6, 2005 Appointment of a secretary Appointment of a secretary
Registry Nov 3, 2004 Resignation of a director Resignation of a director
Registry Oct 11, 2004 Resignation of a director 1827... Resignation of a director 1827...
Registry Jul 21, 2004 Appointment of a director Appointment of a director
Registry May 13, 2004 Annual return Annual return
Financials Apr 2, 2004 Annual accounts Annual accounts
Registry May 7, 2003 Annual return Annual return
Financials Apr 1, 2003 Annual accounts Annual accounts
Financials Jun 24, 2002 Annual accounts 1827... Annual accounts 1827...
Registry May 15, 2002 Annual return Annual return
Registry Feb 28, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 2, 2001 Annual return Annual return
Financials Mar 28, 2001 Annual accounts Annual accounts
Financials May 16, 2000 Annual accounts 1827... Annual accounts 1827...
Registry May 8, 2000 Annual return Annual return
Financials Jun 29, 1999 Annual accounts Annual accounts
Registry May 7, 1999 Annual return Annual return
Registry Jul 16, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry May 14, 1998 Annual return Annual return
Financials Apr 11, 1998 Annual accounts Annual accounts
Registry May 13, 1997 Annual return Annual return
Financials Apr 21, 1997 Annual accounts Annual accounts
Registry May 19, 1996 Annual return Annual return
Financials May 17, 1996 Annual accounts Annual accounts
Financials Aug 10, 1995 Annual accounts 1827... Annual accounts 1827...
Registry Aug 9, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry May 17, 1995 Annual return Annual return
Registry Apr 1, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 16, 1995 Memorandum of association Memorandum of association
Registry Jan 16, 1995 Alter mem and arts Alter mem and arts
Registry Dec 30, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 30, 1994 Declaration of satisfaction in full or in part of a mortgage or charge 1827... Declaration of satisfaction in full or in part of a mortgage or charge 1827...
Registry Dec 30, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 30, 1994 Declaration of satisfaction in full or in part of a mortgage or charge 1827... Declaration of satisfaction in full or in part of a mortgage or charge 1827...
Registry Dec 30, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 22, 1994 Annual accounts Annual accounts
Registry Jun 27, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 16, 1994 Annual return Annual return
Registry Jan 5, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 23, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 23, 1993 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)