SHAW'S AMUSEMENTS LIMITED

Company Documents

DateDescription
28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM UNIT 4B BESSINGBY INDUSTRIAL ESTATE BRIDLINGTON NORTH HUMBERSIDE YO16 4SJ

View Document

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN FREDERICK EMMANUEL THOMPSON / 01/04/2014

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/06/137 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/06/137 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/134 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM ELMWOOD HOUSE YORK ROAD KIRK HAMMERTON YORK NORTH YORKSHIRE YO26 8DH

View Document

03/07/123 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/07/1125 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 21 BELLE VUE STREET FILEY NORTH YORKSHIRE YO14 9HU

View Document

15/06/0615 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ

View Document

05/06/015 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/07/967 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: PLEASURELAND, MEMORIAL AVENUE, WITHERNSEA, EAST YORKSHIRE HU19 2DN

View Document

04/09/954 September 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

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

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

View Document

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

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/06/936 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9214 October 1992 NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9219 May 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

07/08/907 August 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/08/899 August 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/08/8811 August 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/02/888 February 1988 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/02/728 February 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/728 February 1972 CERTIFICATE OF INCORPORATION

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