SHAPWELLS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewSecond filing of Confirmation Statement dated 2023-10-31

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/12/236 December 2023 Change of details for Mr David Nicholas Metcalfe as a person with significant control on 2023-08-02

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/01/223 January 2022 Termination of appointment of Geoffrey Metcalfe as a director on 2021-12-19

View Document

16/11/2116 November 2021 Notification of David Nicholas Metcalfe as a person with significant control on 2021-11-03

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

16/11/2116 November 2021 Cessation of Geoffrey Metcalfe as a person with significant control on 2021-11-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS URSULA GAIL DOODSON / 30/12/2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / URSULA GAIL DOODSON / 01/08/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY METCALFE / 01/08/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS METCALFE / 01/08/2013

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM VICTORIA HOUSE, BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TA

View Document

04/10/134 October 2013 SAIL ADDRESS CHANGED FROM: BOUSFIELD COTTAGES ORTON PENRITH CUMBRIA CA10 3SD

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS METCALFE / 31/07/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / URSULA GAIL DOODSON / 31/07/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY METCALFE / 31/07/2013

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR CELIA METCALFE

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY CELIA METCALFE

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / URSULA GAIL DOODSON / 22/01/2013

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA MARY METCALFE / 31/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS METCALFE / 31/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY METCALFE / 31/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / URSULA GAIL DOODSON / 31/10/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/04/0916 April 2009 GBP NC 10000/11000 31/03/09

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: VICTORIA HOUSE, BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TA

View Document

07/11/067 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: VICTORIA HOUSE BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TA

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 COMPANY NAME CHANGED SHAP WELLS HOTEL LIMITED CERTIFICATE ISSUED ON 16/04/04

View Document

20/03/0420 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/01/0110 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0110 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 15 EDGE LA. STRETFORD MANCHESTER M32 8HN

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 15/01/00; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

27/01/9427 January 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/02/918 February 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/08/9016 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9016 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 RETURN MADE UP TO 15/01/87; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

04/11/864 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information