J.W. SHAUGHNESSY LTD
Company Documents
Date | Description |
---|---|
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/06/1226 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 32 BROAD ROAD SALE CHESHIRE M33 2BN |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
10/05/1110 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SHAUGHNESSY / 02/10/2009 |
12/07/1012 July 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/01/0916 January 2009 | DISS40 (DISS40(SOAD)) |
15/01/0915 January 2009 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | FIRST GAZETTE |
30/09/0830 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOHN GUTTERIDEE / 30/09/2008 |
30/09/0830 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOHN GUTTERIDEE / 30/09/2008 |
29/10/0729 October 2007 | NEW SECRETARY APPOINTED |
29/10/0729 October 2007 | SECRETARY RESIGNED |
22/07/0722 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0714 June 2007 | NEW SECRETARY APPOINTED |
14/06/0714 June 2007 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: G OFFICE CHANGED 14/06/07 58 OLD CROFTS BANK DAVYHULME MANCHESTER M41 7AB |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
11/05/0711 May 2007 | SECRETARY RESIGNED |
11/05/0711 May 2007 | DIRECTOR RESIGNED |
09/05/079 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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