About

Registered Number: 03691083
Date of Incorporation: 31/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 50 Fore Street, Seaton, Devon, EX12 2AD

 

Established in 1998, Czech Inns Ltd have registered office in Devon, it has a status of "Active". There is one director listed as Tyler, Christopher Anthony for the company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYLER, Christopher Anthony 31 December 1998 29 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 29 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 02 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 21 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
AA - Annual Accounts 07 September 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 01 September 2000
287 - Change in situation or address of Registered Office 25 July 2000
363s - Annual Return 03 March 2000
225 - Change of Accounting Reference Date 03 March 2000
395 - Particulars of a mortgage or charge 04 March 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
NEWINC - New incorporation documents 31 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.