Advanced company searchLink opens in new window

M & C SCOTT LIMITED

Company number 04513252

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)
23 Aug 2006 353 Location of register of members
28 Mar 2006 287 Registered office changed on 28/03/06 from: little money road, loddon norwich norfolk NR14 6JJ
15 Mar 2006 287 Registered office changed on 15/03/06 from: the old stud offices the old rectory the street bergh apton norwich NR15 1BN
26 Sep 2005 AA Total exemption full accounts made up to 31 August 2004
08 Sep 2005 363a Return made up to 16/08/05; full list of members
08 Sep 2005 353 Location of register of members
04 Jan 2005 225 Accounting reference date extended from 31/03/04 to 31/08/04
14 Sep 2004 363s Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
21 Jul 2004 287 Registered office changed on 21/07/04 from: 2 old hall gardens brooke norwich norfolk NR15 1JZ
21 Oct 2003 AA Accounts for a dormant company made up to 31 March 2003
14 Oct 2003 88(2)R Ad 27/08/03--------- £ si 2@1=2 £ ic 2/4
01 Oct 2003 288b Secretary resigned
01 Oct 2003 288b Director resigned
01 Oct 2003 288a New director appointed
01 Oct 2003 288a New secretary appointed;new director appointed
12 Sep 2003 225 Accounting reference date shortened from 31/08/03 to 31/03/03
28 Aug 2003 363s Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
27 Aug 2003 CERTNM Company name changed maple joinery services LIMITED\certificate issued on 27/08/03
26 Mar 2003 288a New director appointed
26 Mar 2003 288a New secretary appointed
26 Mar 2003 287 Registered office changed on 26/03/03 from: 2 old hall gardens brooke norwich norfolk NR15 1JC
28 Aug 2002 287 Registered office changed on 28/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
28 Aug 2002 288b Director resigned
28 Aug 2002 288b Secretary resigned
16 Aug 2002 NEWINC Incorporation