SHAW & SONS GROUP LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Final Gazette dissolved following liquidation

View Document

23/04/2523 April 2025 Final Gazette dissolved following liquidation

View Document

23/01/2523 January 2025 Return of final meeting in a members' voluntary winding up

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Declaration of solvency

View Document

30/01/2430 January 2024 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2024-01-30

View Document

30/01/2430 January 2024 Appointment of a voluntary liquidator

View Document

30/01/2430 January 2024 Resolutions

View Document

17/10/2317 October 2023 Second filing for the appointment of Mr Michael Stoddard as a director

View Document

10/10/2310 October 2023 Appointment of Mr Michael Stoddard as a director on 2023-10-10

View Document

04/10/234 October 2023 Termination of appointment of Martin David Franks as a director on 2023-10-04

View Document

04/10/234 October 2023 Termination of appointment of Gavin Leigh as a director on 2023-10-04

View Document

04/10/234 October 2023 Appointment of Mr David Anthony Spicer as a director on 2023-10-04

View Document

04/10/234 October 2023 Termination of appointment of Robert Paul Goemans as a director on 2023-10-04

View Document

04/10/234 October 2023 Termination of appointment of Sian Eleri Roberts as a director on 2023-10-04

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/01/2324 January 2023 Termination of appointment of Wayne Andrew Story as a director on 2022-12-31

View Document

28/02/2228 February 2022 Termination of appointment of Phillip David Rowland as a director on 2022-02-28

View Document

04/02/224 February 2022 Appointment of Mr Martin David Franks as a director on 2022-01-18

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / ELECTORAL REFORM SERVICES LIMITED / 04/02/2020

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

12/04/1912 April 2019 CURRSHO FROM 31/12/2019 TO 30/09/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM THE ELECTION CENTRE CLARENDON ROAD HORNSEY LONDON N8 0NW

View Document

15/03/1915 March 2019 SECOND FILING OF PSC02 FOR ELECTORAL REFORM SERVICES LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 DIRECTOR APPOINTED WAYNE ANDREW STORY

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED PHILLIP DAVID ROWLAND

View Document

07/12/187 December 2018 SECRETARY APPOINTED MICHAEL STODDARD

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HEARN

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR ROBERT PAUL GOEMANS

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR GAVIN LEIGH

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURDETT

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR KELLY LARWOOD

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRADLEY

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELECTORAL REFORM SERVICES LIMITED

View Document

08/08/178 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2017

View Document

14/07/1714 July 2017 AUDITOR'S RESIGNATION

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELECTORAL REFORM SERVICES LIMITED

View Document

20/06/1720 June 2017 STATEMENT BY DIRECTORS

View Document

20/06/1720 June 2017 REDUCE ISSUED CAPITAL 17/05/2017

View Document

20/06/1720 June 2017 SOLVENCY STATEMENT DATED 17/05/17

View Document

20/06/1720 June 2017 20/06/17 STATEMENT OF CAPITAL GBP 100

View Document

08/05/178 May 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

22/11/1622 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR CRISPIN WILLIAMS

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY HEAM / 21/03/2016

View Document

10/03/1610 March 2016 SECRETARY APPOINTED JENNIFER ANN BRADLEY

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM SHAWAY HOUSE 21 BOURNE PARK BOURNE ROAD CRAYFORD KENT DA1 4BZ

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR IAN ROBINSON

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR MICHAEL ROBERT BURDETT

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED THE HONOURABLE SIAN ELERI ROBERTS

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED SIMON ANTHONY HEAM

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/11/1523 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

17/08/1517 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

20/08/1420 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

27/08/1327 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/09/124 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED KELLY MARIE LARWOOD

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY ROGER SMITH

View Document

05/04/125 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/04/125 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/125 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/04/125 April 2012 ADOPT ARTICLES 29/03/2012

View Document

15/02/1215 February 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED CRISPIN MARK HARDY WILLIAMS

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GOULDEN

View Document

25/10/1125 October 2011 25/10/11 STATEMENT OF CAPITAL GBP 29462.85

View Document

25/10/1125 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1125 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/08/119 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/06/1014 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1014 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/06/1014 June 2010 14/06/10 STATEMENT OF CAPITAL GBP 192684

View Document

10/02/1010 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/02/1010 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/08/0926 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

22/09/0822 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0630 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

26/08/0526 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 £ SR [email protected] 05/07/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 AUDITOR'S RESIGNATION

View Document

06/04/046 April 2004 £ IC 208684/108684 30/09/03 £ SR 100000@1=100000

View Document

11/12/0311 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0321 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 £ SR 8400@1 11/12/98

View Document

06/01/006 January 2000 AUTHORITY TO PURCHASE 11/12/98

View Document

05/01/005 January 2000 £ NC 217000/217084 11/12/98

View Document

04/01/004 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9718 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

16/09/9716 September 1997 ADOPT MEM AND ARTS 09/09/97

View Document

16/09/9716 September 1997 £ NC 1000/217000 09/09

View Document

16/09/9716 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/09/97

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 NC INC ALREADY ADJUSTED 09/09/97

View Document

16/09/9716 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 COMPANY NAME CHANGED BREAMCO 156 LIMITED CERTIFICATE ISSUED ON 19/08/97

View Document

08/08/978 August 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