Advanced company searchLink opens in new window

THE MORNACOTT SHOOT LIMITED

Company number 07000900

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)
26 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
14 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
25 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Aug 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
13 Sep 2010 AD01 Registered office address changed from Mornacott Farm Bishops Nympton South Molton Devon EX36 3QS United Kingdom on 13 September 2010
13 Sep 2010 AD01 Registered office address changed from 5 Harley Place Harley Street London W1G 8QD on 13 September 2010
22 Jan 2010 AA01 Current accounting period shortened from 31 August 2010 to 31 March 2010
27 Oct 2009 SH01 Statement of capital following an allotment of shares on 27 August 2009
  • GBP 100
26 Sep 2009 288a Director appointed colonel andrew mark blowers
26 Sep 2009 288a Secretary appointed dawn elizabeth blowers
26 Sep 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
27 Aug 2009 288b Appointment terminated director barbara kahan
26 Aug 2009 NEWINC Incorporation