ERNEST SHAW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
27/05/2527 May 2025 | Change of details for Mrs Petronela Shaw as a person with significant control on 2025-05-01 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
27/05/2527 May 2025 | Director's details changed for Mrs Petronela Shaw on 2025-05-01 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
27/09/2327 September 2023 | Appointment of Mrs Petronela Shaw as a director on 2023-09-15 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-11-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
13/05/2213 May 2022 | Director's details changed for Mr Christopher Martin Shaw on 2022-05-01 |
04/05/224 May 2022 | Director's details changed for Mr Christopher Martin Shaw on 2022-05-04 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-12 with no updates |
22/02/2122 February 2021 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/2030 November 2020 | CURRSHO FROM 30/11/2019 TO 29/11/2019 |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
16/05/1916 May 2019 | CURREXT FROM 31/05/2019 TO 30/11/2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM CASTLETON WORKS ATLANTIC STREET BROADHEATH ALTRINCHAM WA14 5BY ENGLAND |
20/12/1720 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/10/1617 October 2016 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM GROSVENOR HOUSE 20 BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HB |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/06/131 June 2013 | DISS40 (DISS40(SOAD)) |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
29/05/1329 May 2013 | APPOINTMENT TERMINATED, DIRECTOR PETRONELA SHAW |
28/05/1328 May 2013 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 79 RIDGEWAY ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 7HJ |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETRONELA MINARECHOVA / 25/05/2011 |
12/05/1012 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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