- Company Overview for W.S.SCOTT AND CO. LIMITED (00612042)
- Filing history for W.S.SCOTT AND CO. LIMITED (00612042)
- People for W.S.SCOTT AND CO. LIMITED (00612042)
- Charges for W.S.SCOTT AND CO. LIMITED (00612042)
- Insolvency for W.S.SCOTT AND CO. LIMITED (00612042)
- More for W.S.SCOTT AND CO. LIMITED (00612042)
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
|
|
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
|
|
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
|
|
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 |