Advanced company searchLink opens in new window

JAMES SCOTT'S NORTH SOMERSET REUSE PROJECT CIC

Company number 08705889

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)
02 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
09 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
03 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
18 Sep 2017 CH01 Director's details changed for Patricia Scott on 18 September 2017
18 Sep 2017 AD01 Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF to Greenholm Nurseries Smallway Congresbury Bristol BS49 5AA on 18 September 2017
19 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
10 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
05 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Jan 2016 AR01 Annual return made up to 25 September 2015 no member list
22 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AD01 Registered office address changed from 43 Old Street Clevedon North Somerset BS21 6DA to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 29 September 2015
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Nov 2014 AR01 Annual return made up to 25 September 2014 no member list