SHAWBRIDGE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/08/244 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Termination of appointment of Brenda Cockshaw as a director on 2021-01-01

View Document

17/06/2117 June 2021 Notification of Sally Louise Cockshaw as a person with significant control on 2021-01-01

View Document

17/06/2117 June 2021 Cessation of Brenda Cockshaw as a person with significant control on 2021-01-01

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 REGISTERED OFFICE CHANGED ON 23/04/2021 FROM HANOVER HOUSE 30-32 CHARLOTTE STREET MANCHESTER M1 4FD

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

26/05/2026 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

22/05/1822 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NEAL

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOPKINS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

14/09/1514 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM CENTURY HOUSE 11 ST. PETERS SQUARE MANCHESTER M2 3DN

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 15 July 2013

View Document

19/05/1419 May 2014 PREVSHO FROM 15/07/2014 TO 31/08/2013

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN WRIGHT

View Document

26/09/1326 September 2013 SECRETARY APPOINTED MISS SALLY LOUISE COCKSHAW

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts for year ending 15 Jul 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 15 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

15/07/1215 July 2012 Annual accounts for year ending 15 Jul 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 15 July 2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LADY BRENDA COCKSHAW / 26/09/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HOPKINS / 26/09/2011

View Document

26/09/1126 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN EARL WRIGHT / 26/09/2011

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 15 July 2010

View Document

19/08/1019 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 15 July 2009

View Document

04/02/104 February 2010 Annual return made up to 6 August 2009 with full list of shareholders

View Document

13/04/0913 April 2009 15/07/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE COCKSHAW / 26/09/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED CATHERINE COCKSHAW

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED ELIZABETH NEAL

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM, 3 YORK STREET, MANCHESTER, GTR MANCHESTER, M2 2RW

View Document

15/07/0815 July 2008 15/07/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/07/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: FIRST FLOOR, 81ST FOUNTAIN STREET, MANCHESTER, M2 2EE

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/07/05

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/07/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/01

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 15/07/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 15/07/98

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/09/987 September 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 15/07/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: 81 FOUNTAIN STREET, MANCHESTER, M2 2EE

View Document

22/09/9722 September 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: 12 YORK PLACE, LEEDS, LS1 2DS

View Document

06/08/966 August 1996 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