AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Gilston Road Saltash Cornwall PL12 6TW. Change occurred on Tuesday 1st February 2022. Company's previous address: Chantry House Aveton Gifford Kingsbridge Devon TQ7 4EH.
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 8th June 2021
filed on: 8th, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Friday 23rd April 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd April 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd April 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Chantry House Aveton Gifford Kingsbridge Devon TQ7 4EH. Change occurred on Monday 13th October 2014. Company's previous address: Whetcombe Whey Ropers Lane Wrington Somerset BS40 5NH.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd April 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd April 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Monday 1st April 2013 secretary's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st April 2013 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st April 2013 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd April 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd April 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Saturday 23rd April 2011 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 23rd April 2011
filed on: 23rd, April 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 7th April 2011 from Whetcombe Whey Ropers Lane Wrington Avon BS18 7NH
filed on: 7th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2010 to Wednesday 31st March 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd April 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 3rd March 2010.
filed on: 3rd, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 3rd March 2010.
filed on: 3rd, March 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 24th, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shawbrooke LTDcertificate issued on 24/02/10
filed on: 24th, February 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 16th February 2010
filed on: 16th, February 2010
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 16th February 2010 from 6 Gilston Road Saltash Cornwall PL12 6TW United Kingdom
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed shawbrook LIMITEDcertificate issued on 27/04/09
filed on: 25th, April 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, April 2009
| incorporation
|
Free Download
(12 pages)
|