COMMENDSHAW LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Director's details changed for Mr Ian Buckley on 2024-10-10

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/07/2312 July 2023 Termination of appointment of Lynton David Boardman as a secretary on 2023-06-30

View Document

12/07/2312 July 2023 Appointment of Mrs Sharan Jeer-Marajo as a secretary on 2023-06-30

View Document

10/07/2310 July 2023 Appointment of Mr Ian Buckley as a director on 2023-06-30

View Document

10/07/2310 July 2023 Termination of appointment of Lynton David Boardman as a director on 2023-06-30

View Document

09/12/229 December 2022 Appointment of Ms Jennifer Marianne Alison Chase as a director on 2022-12-01

View Document

09/12/229 December 2022 Termination of appointment of Thomas Charles Couchman as a director on 2022-12-01

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEWELL

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ROBERT NEIL GEORGE CLARK

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / AB ELECTRONIC PRODUCTS GROUP LIMITED / 08/11/2017

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR STEPHEN GILES HARROW

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LEIGHTON-JONES

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LYNTON DAVID BOARDMAN / 12/09/2016

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON DAVID BOARDMAN / 12/09/2016

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEIGHTON-JONES / 12/09/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY

View Document

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STYNES

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN JEWELL

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED JOHN STYNES

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHATISH DASANI

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 AUDITOR'S RESIGNATION

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR SAMEET VOHRA

View Document

12/03/1312 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FELBECK

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY SHARP

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED JOHN LEIGHTON-JONES

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED LYNTON DAVID BOARDMAN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY WENDY SHARP

View Document

07/02/137 February 2013 SECRETARY APPOINTED LYNTON DAVID BOARDMAN

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHATISH DAMODAR DASANI / 20/02/2012

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMEET VOHRA / 18/05/2011

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 SECTION 522

View Document

08/09/108 September 2010 AUDITOR'S RESIGNATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 17/06/2010

View Document

21/06/1021 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1021 June 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 18/05/2010

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED SAMEET VOHRA

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

10/02/1010 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHATISH DAMODAR DASANI / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MATTHEWS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN NEWMAN

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED SHATISH DAMODAR DASANI

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK WEAVER

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 S80A AUTH TO ALLOT SEC 21/11/05

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 30/01/04; NO CHANGE OF MEMBERS

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 £ NC 100/50000 22/10/98

View Document

31/10/9831 October 1998 NC INC ALREADY ADJUSTED 22/10/98

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: 2 CRAMPTONS ROAD SEVENOAKS KENT TN14 5DS

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 AUDITOR'S RESIGNATION

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 REGISTERED OFFICE CHANGED ON 01/10/90 FROM: WHARF HOUSE MEDWAY WHARF ROAD TONBRIDGE KENT TN9 1RE

View Document

01/10/901 October 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS; AMEND

View Document

19/06/9019 June 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/09/882 September 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/04/8714 April 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

02/04/872 April 1987 DIRECTOR RESIGNED

View Document

10/10/8610 October 1986 DIRECTOR RESIGNED

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