FRANCIS SHAW P L C

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Lucy Glover as a secretary on 2025-07-21

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

15/03/2415 March 2024 Appointment of Kiera Nicole Maloney as a secretary on 2024-03-01

View Document

07/03/247 March 2024 Termination of appointment of Laura Struan Macandrews as a secretary on 2024-03-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

14/12/2314 December 2023 Change of details for Eis Group Plc as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 2023-12-04

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

27/01/2227 January 2022 Secretary's details changed for Miss Laura Struan Martin on 2022-01-14

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

25/01/2225 January 2022 Termination of appointment of Fiona Margaret Gillespie as a secretary on 2022-01-14

View Document

18/01/2218 January 2022 Secretary's details changed

View Document

17/01/2217 January 2022 Appointment of Miss Laura Struan Martin as a secretary on 2022-01-14

View Document

17/01/2217 January 2022 Appointment of Lucy Glover as a director on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Fiona Margaret Gillespie as a director on 2022-01-14

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MARC FURLONGER

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCKEOWN

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA RALPH

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MATTHEW ROBIN MCKEOWN

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MISS FIONA MARGARET GILLESPIE

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BURDETT

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT BURDETT / 25/07/2016

View Document

26/07/1626 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MARGARET GILLESPIE / 25/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA RALPH / 25/07/2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM C/O SMITHS GROUP PLC 2ND FLOOR, CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL

View Document

10/02/1610 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

11/08/1511 August 2015 CONFLICT OF INTEREST 28/07/2015

View Document

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/02/1428 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MS ALEXANDRA RALPH

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD BROAD

View Document

06/02/136 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

09/02/129 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR DONALD ANDREW ROBERTSON BROAD

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN FOX

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MARGARET GILLESPIE / 16/06/2010

View Document

22/03/1022 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

22/10/0922 October 2009 Annual return made up to 6 February 2009 with full list of shareholders

View Document

03/03/093 March 2009 SECRETARY APPOINTED MISS FIONA MARGARET GILLESPIE

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID PENN

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BURDETT / 26/01/2009

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR NEIL ROBERT BURDETT

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PENN

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR MARTIN FOX

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN O'BRIEN

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/06

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: LAMBOURN COURT WYNDYKE FURLONG ABINGDON OXFORDSHIRE OX14 1UH

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS; AMEND

View Document

15/02/0015 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 6 SLOANE SQUARE LONDON SW1W 8EE

View Document

10/08/9910 August 1999 AUDITOR'S RESIGNATION

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

14/03/9914 March 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

01/06/961 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/04/9321 April 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 REGISTERED OFFICE CHANGED ON 15/04/93 FROM: CORBETT ST, MANCHESTER M11 4BB

View Document

15/04/9315 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 06/02/92; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 AMENDED FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 06/02/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/10/8925 October 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/05/8622 May 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

25/01/8225 January 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/07/787 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

29/12/7729 December 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

19/10/0919 October 1909 CERTIFICATE OF INCORPORATION

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