NORSCOT INNS LIMITED

Company Documents

DateDescription
29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 January 2014

View Document

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUNLEY

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MRS TRACY ANNE BUCKLEY

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 January 2013

View Document

24/09/1324 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY JANICE SCOULAR

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
INDEPENDENCE HOUSE 11 BEAR STREET
BARNSTAPLE
DEVON
EX32 7DX

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
1 DUKE STREET
SOUTH MOLTON
DEVON
EX36 3AL
ENGLAND

View Document

30/01/1330 January 2013 Annual accounts for year ending 30 Jan 2013

View Accounts

26/10/1226 October 2012 30/01/12 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

29/10/1129 October 2011 Annual accounts small company total exemption made up to 30 January 2011

View Document

07/08/117 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

27/11/1027 November 2010 Annual accounts small company total exemption made up to 30 January 2010

View Document

16/08/1016 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMUEL SUNLEY / 01/01/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/08 FROM: GISTERED OFFICE CHANGED ON 25/07/2008 FROM 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: G OFFICE CHANGED 28/04/04 7 FIELDINGS SUITE WHITWELL HATCH SCOTLAND LANE HASLEMERE SURREY GU27 3AW

View Document

22/03/0422 March 2004 COMPANY NAME CHANGED NORSCOT (WESTCOUNTRY INN) LIMITE D CERTIFICATE ISSUED ON 22/03/04

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: G OFFICE CHANGED 19/07/00 4 KENWOOD PARK WEYBRIDGE SURREY KT13 0HJ

View Document

28/09/9928 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/09/9810 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/01/99

View Document

02/12/972 December 1997 COMPANY NAME CHANGED NORSCOT LYDFORD LIMITED CERTIFICATE ISSUED ON 03/12/97

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: G OFFICE CHANGED 06/08/97 31 CORSHAM STREET LONDON N1 6DR

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company