Advanced company searchLink opens in new window

NORSCOT INNS LIMITED

Company number 03412971

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)
01 Aug 2008 363a Return made up to 20/07/08; full list of members
25 Jul 2008 287 Registered office changed on 25/07/2008 from 11 south street south molton devon EX36 4AA
01 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
04 Sep 2007 AA Total exemption small company accounts made up to 31 January 2006
16 Aug 2007 363s Return made up to 20/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Aug 2006 363s Return made up to 20/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
01 Dec 2005 AA Total exemption small company accounts made up to 31 January 2005
05 Sep 2005 363s Return made up to 20/07/05; full list of members
02 Mar 2005 AA Total exemption small company accounts made up to 31 January 2004
27 Jul 2004 363s Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 Jun 2004 288b Secretary resigned
23 Jun 2004 288a New secretary appointed
28 Apr 2004 287 Registered office changed on 28/04/04 from: 7 fieldings suite whitwell hatch scotland lane haslemere surrey GU27 3AW
22 Mar 2004 CERTNM Company name changed norscot (westcountry inn) limite d\certificate issued on 22/03/04
01 Dec 2003 AA Total exemption small company accounts made up to 31 January 2003
03 Sep 2003 363s Return made up to 31/07/03; full list of members
04 Dec 2002 AA Total exemption small company accounts made up to 31 January 2002
30 Sep 2002 288b Director resigned
20 Sep 2002 363s Return made up to 31/07/02; full list of members
31 Jan 2002 AA Total exemption small company accounts made up to 31 January 2001
27 Jan 2002 288a New director appointed
22 Nov 2001 395 Particulars of mortgage/charge
22 Nov 2001 395 Particulars of mortgage/charge
13 Sep 2001 363s Return made up to 31/07/01; full list of members
18 Oct 2000 AA Accounts for a small company made up to 31 January 2000