SHAW GIBBS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Registration of charge 022091230011, created on 2025-05-13

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/04/254 April 2025 Satisfaction of charge 022091230010 in part

View Document

04/04/254 April 2025 Satisfaction of charge 022091230007 in part

View Document

04/04/254 April 2025 Satisfaction of charge 022091230006 in part

View Document

04/04/254 April 2025 Satisfaction of charge 022091230008 in part

View Document

04/04/254 April 2025 Satisfaction of charge 022091230009 in part

View Document

04/03/254 March 2025 Registration of charge 022091230010, created on 2025-02-27

View Document

05/11/245 November 2024 Registration of charge 022091230009, created on 2024-10-25

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

16/04/2416 April 2024 Registration of charge 022091230008, created on 2024-04-12

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Satisfaction of charge 022091230005 in full

View Document

02/10/232 October 2023 Registration of charge 022091230007, created on 2023-09-29

View Document

27/09/2327 September 2023 Second filing of Confirmation Statement dated 2023-04-15

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-15 with updates

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Resolutions

View Document

06/02/236 February 2023 Registration of charge 022091230006, created on 2023-02-02

View Document

16/01/2316 January 2023 Cancellation of shares. Statement of capital on 2022-11-01

View Document

23/12/2223 December 2022 Purchase of own shares.

View Document

23/11/2223 November 2022 Satisfaction of charge 3 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 1 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 2 in full

View Document

11/11/2211 November 2022 Termination of appointment of Hayley Dawn Simmons as a director on 2022-11-09

View Document

11/11/2211 November 2022 Termination of appointment of Edward Brian Edgar-Gibson as a director on 2022-11-09

View Document

08/11/228 November 2022 Termination of appointment of Lynne Fiona Buchholz as a director on 2022-11-02

View Document

08/11/228 November 2022 Withdrawal of a person with significant control statement on 2022-11-08

View Document

08/11/228 November 2022 Notification of Project Numbers Bidco Limited as a person with significant control on 2022-11-02

View Document

08/11/228 November 2022 Termination of appointment of David John Francis Rickwood as a director on 2022-11-02

View Document

03/11/223 November 2022 Full accounts made up to 2022-03-31

View Document

09/06/229 June 2022

View Document

14/01/2214 January 2022 Full accounts made up to 2021-03-31

View Document

29/05/1929 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/05/1913 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1923 April 2019 06/03/19 STATEMENT OF CAPITAL GBP 1970.269

View Document

16/04/1916 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 1807.292

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA CAIGER

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA CAIGER

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1919 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 1747.785

View Document

15/03/1915 March 2019 ADOPT ARTICLES 06/03/2019

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MRS LYNNE FIONA BUCHHOLZ

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MS SAMANTHA JANE DANIELS

View Document

24/12/1824 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 ADOPT ARTICLES 21/05/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

09/02/189 February 2018 05/01/18 STATEMENT OF CAPITAL GBP 2453.240

View Document

09/02/189 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/189 February 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/188 February 2018 RECLASSIFIED 04/01/2018

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/11/1718 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE EVERITT

View Document

10/08/1710 August 2017 08/09/14 STATEMENT OF CAPITAL GBP 1949.671

View Document

26/07/1726 July 2017 06/04/16 STATEMENT OF CAPITAL GBP 2317.020

View Document

20/07/1720 July 2017 ALTER ARTICLES 06/04/2016

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 14/07/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK PORTER

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR PETER JOHN WATTS

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR MATHEW WISTOW

View Document

20/07/1620 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MS HAYLEY DAWN SIMMONS

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR FREDERICK EDWARD OLIVER PORTER

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MISS SARAH ANNE GARDENER

View Document

01/03/161 March 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/02/1624 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022091230005

View Document

16/02/1616 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 2207.40

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENLEY

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

06/01/166 January 2016 ADOPT ARTICLES 13/07/2015

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA NEWNHAM

View Document

17/07/1517 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR MATHEW ROBERT WISTOW

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HALL / 30/08/2014

View Document

25/03/1525 March 2015 ADOPT ARTICLES 26/01/2015

View Document

25/03/1525 March 2015 26/01/15 STATEMENT OF CAPITAL GBP 2509.67

View Document

21/01/1521 January 2015 Annual return made up to 29 June 2014 with full list of shareholders

View Document

15/01/1515 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/147 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/147 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA JAQUES

View Document

21/08/1421 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CADWALLADER

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR CLIVE EVERITT

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MISS EMMA HALL

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE EVERITT

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GRACE CAIGER / 26/07/2013

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR EDWARD BRIAN EDGAR-GIBSON

View Document

09/07/139 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

30/07/1230 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FRANCIS RICKWOOD / 18/02/2012

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

26/07/1126 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 27 April 2010

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ROBIN SMITH / 20/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES HENLEY / 01/04/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONAL PETER ORONNELL / 26/04/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES HENLEY / 26/04/2010

View Document

22/07/1022 July 2010 30/04/10 STATEMENT OF CAPITAL GBP 2000

View Document

04/06/104 June 2010 DIRECTOR APPOINTED DONAL PETER ORONNELL

View Document

03/06/103 June 2010 SECRETARY APPOINTED MRS ANGELA GRACE CAIGER

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED ANDREW DAVID HARRIS

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY IAN WENMAN

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED DAVID JOHN FRANCIS RICKWOOD

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED LEIGH ROBIN SMITH

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED CLIVE EVERITT

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED DAVID RICHARD CADWALLADER

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED LORNA WATSON

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED NICOLA JANE JAQUES

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED STEPHEN JOHN WETHERALL

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED STEPHEN HOWARD NEAL

View Document

21/05/1021 May 2010 SUB-DIVISION 29/03/10

View Document

21/05/1021 May 2010 28/04/10 STATEMENT OF CAPITAL GBP 940

View Document

19/05/1019 May 2010 ADOPT ARTICLES 29/03/2010

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MRS ANGELA GRACE CAIGER

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAN WENMAN

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/08/079 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0731 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 COMPANY NAME CHANGED SHAW & COMPANY (ACCOUNTANTS) LIM ITED CERTIFICATE ISSUED ON 27/07/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/07/048 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/07/0311 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

25/02/0325 February 2003 S366A DISP HOLDING AGM 05/02/03

View Document

21/07/0221 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

08/02/018 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9528 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

28/09/9228 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

06/09/896 September 1989 EXEMPTION FROM APPOINTING AUDITORS 020188

View Document

06/09/896 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 WD 30/03/88 PD 23/03/88--------- £ SI 2@1

View Document

07/04/887 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/01/8819 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/12/8729 December 1987 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