RICHARD SHAW ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/08/2314 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/08/2311 August 2023 Termination of appointment of Jayne Marie Shaw as a secretary on 2023-08-01

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

19/06/2319 June 2023 Appointment of Mrs Jayne Shaw as a director on 2023-06-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2021-03-31

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

20/06/1720 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1618 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

01/01/161 January 2016 SECRETARY APPOINTED MRS JAYNE MARIE SHAW

View Document

01/01/161 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA SHAW

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MRS ANGELA MARY SHAW

View Document

01/05/141 May 2014 COMPANY NAME CHANGED RICHARD SHAW PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 01/05/14

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY JAYNE SHAW

View Document

14/03/1414 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/06/114 June 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

04/06/114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SHAW / 04/03/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/111 March 2011 Annual return made up to 11 March 2010 with full list of shareholders

View Document

28/02/1128 February 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

19/10/1019 October 2010 STRUCK OFF AND DISSOLVED

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHAW / 01/06/2008

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JAYNE SHAW / 01/06/2008

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM, 13 SANDRINGHAM ROAD, WOMBOURNE, WOLVERHAMPTON, SOUTH STAFFS, WV58EF, UNITED KINGDOM

View Document

11/03/0811 March 2008 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