Advanced company searchLink opens in new window

W.S.SCOTT AND CO. LIMITED

Company number 00612042

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3,000
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,000
28 Apr 2014 TM01 Termination of appointment of Michael Monnington as a director
05 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3,000
04 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
04 Jan 2010 AD01 Registered office address changed from Concorde House Trinity Park Solihull West Midlands B37 7UQ on 4 January 2010
19 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for James Robert Davis on 31 October 2009
19 Nov 2009 CH01 Director's details changed for Mr Michael Anthony Monnington on 31 October 2009
27 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Nov 2008 363a Return made up to 31/10/08; full list of members
20 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
31 Oct 2007 363a Return made up to 31/10/07; full list of members