AA |
Micro company accounts made up to 31st December 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(1 page)
|
TM02 |
10th January 2022 - the day secretary's appointment was terminated
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
10th January 2022 - the day director's appointment was terminated
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th January 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 22nd July 2014 secretary's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd July 2014 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th January 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 12th August 2014. New Address: 1 Flaxton Terrace Pannal Harrogate North Yorkshire HG3 1JU. Previous address: The Croft 1 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th August 2014. New Address: 1 Flaxton Terrace Pannal Harrogate North Yorkshire HG3 1JU. Previous address: 1 Flaxton Terrace Pannal Harrogate North Yorkshire HG3 1JU England
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th January 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th January 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(5 pages)
|
TM02 |
7th September 2012 - the day secretary's appointment was terminated
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 7th September 2012
filed on: 7th, September 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 340 Deansgate Manchester M3 4LY on 7th September 2012
filed on: 7th, September 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th January 2012 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(5 pages)
|
TM02 |
7th March 2011 - the day secretary's appointment was terminated
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
7th March 2011 - the day director's appointment was terminated
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th January 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
2nd September 2010 - the day secretary's appointment was terminated
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th January 2010 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return up to 27th January 2009 with shareholders record
filed on: 27th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2008
filed on: 14th, November 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 9th, April 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 21st February 2008 with shareholders record
filed on: 21st, February 2008
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to 21st February 2008 with shareholders record
filed on: 21st, February 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On 1st February 2008 New secretary appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 1st February 2008 New secretary appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 30/04/08
filed on: 31st, January 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 31st January 2008 New director appointed
filed on: 31st, January 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 31st January 2008 New director appointed
filed on: 31st, January 2008
| officers
|
Free Download
(3 pages)
|
288b |
On 31st January 2008 Director resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 30/04/08
filed on: 31st, January 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 31st January 2008 Director resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/01/08 from: c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/01/08 from: c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/07 from: care of shaw & co, harborne court, 67-69 harborne road edgbaston birmingham B15 3BU
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/07 from: care of shaw & co, harborne court, 67-69 harborne road edgbaston birmingham B15 3BU
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed shaws group LIMITEDcertificate issued on 02/04/07
filed on: 2nd, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shaws group LIMITEDcertificate issued on 02/04/07
filed on: 2nd, April 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, January 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 17th, January 2007
| incorporation
|
Free Download
(13 pages)
|