SHATTUCK PRECISION WELDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Micro company accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-18 with updates |
| 29/08/2329 August 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-18 with updates |
| 21/09/2221 September 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-18 with updates |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 03/12/203 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
| 22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP |
| 05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNISON WHITNEY SHATTUCK / 05/02/2019 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
| 29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 13/10/1613 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 01/02/161 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 03/02/153 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 11/02/1411 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 05/03/135 March 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
| 10/08/1210 August 2012 | 30/04/12 TOTAL EXEMPTION FULL |
| 28/06/1228 June 2012 | PREVEXT FROM 31/01/2012 TO 30/04/2012 |
| 27/06/1227 June 2012 | DIRECTOR APPOINTED DENNISON WHITNEY SHATTUCK |
| 11/04/1211 April 2012 | 31/12/11 STATEMENT OF CAPITAL GBP 100 |
| 11/04/1211 April 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
| 13/12/1113 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 01/12/111 December 2011 | DIRECTOR APPOINTED DR. CHARLOTTE SHATTUCK |
| 01/12/111 December 2011 | SECRETARY APPOINTED DENNISON WHITNEY SHATTUCK |
| 01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 2 BELLS FORSTAL COTTAGES THROWLEY FAVERSHAM KENT ME13 0JS |
| 30/11/1130 November 2011 | APPOINTMENT TERMINATED, DIRECTOR DENNISON SHATTUCK |
| 18/01/1118 January 2011 | 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