SHAWS GROUP LIMITED

Company Documents

DateDescription
05/01/235 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

22/04/2222 April 2022 Application to strike the company off the register

View Document

21/04/2221 April 2022 Appointment of Mr Paul John Mcmanus as a director on 2022-04-14

View Document

17/01/2217 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

10/01/2210 January 2022 Termination of appointment of Geoffrey Demaine Hill as a director on 2022-01-10

View Document

10/01/2210 January 2022 Termination of appointment of Geoffrey Demaine Hill as a secretary on 2022-01-10

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY DEMAINE HILL / 10/08/2014

View Document

27/05/1527 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DEMAINE HILL / 10/08/2014

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM THE CROFT 1 HALL DRIVE BRAMHOPE LEEDS WEST YORKSHIRE LS16 9JF

View Document

29/05/1429 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREY

View Document

07/09/127 September 2012 SECRETARY APPOINTED GEOFFREY DEMAINE HILL

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM, 340 BEGBIES TRAYNOR, DEANSGATE, MANCHESTER, M3 4LY

View Document

31/07/1231 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN ASHTON HUMPHREY / 17/02/2011

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/104 March 2010 AUDS NOTICE ON RESIGNATION

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/10/086 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/082 October 2008 COMPANY NAME CHANGED BTG TAX LIMITED CERTIFICATE ISSUED ON 02/10/08

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN GITTINS

View Document

23/09/0823 September 2008 SECRETARY APPOINTED JOHN ASHTON HUMPHREY

View Document

22/07/0822 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0818 July 2008 COMPANY NAME CHANGED SHAWS GROUP LIMITED CERTIFICATE ISSUED ON 18/07/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS; AMEND

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0829 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0829 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM, 340 DEANSGATE, MANCHESTER, M3 4LY

View Document

02/05/082 May 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

01/02/081 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: C/O SHAWS, 19 GEORGE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS B15 1NU

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: C/O SHAWS, 19 GEORGE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS B15 1NU

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/071 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: C/O SHAW & CO, HARBORNE COURT, 67-69 HARBORNE ROAD, BIRMINGHAM, WEST MIDLANDS B15 3BU

View Document

02/04/072 April 2007 COMPANY NAME CHANGED SHAW TAX LIMITED CERTIFICATE ISSUED ON 02/04/07

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: HARBORNE COURT, 67-69 HARBORNE, ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS B15 3BU

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 24 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS B15 1RP

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0228 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0223 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 NC INC ALREADY ADJUSTED 15/11/01

View Document

22/11/0122 November 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/11/0122 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/0122 November 2001 £ NC 57000/65000 15/11/

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 SHARES AGREEMENT OTC

View Document

11/04/0111 April 2001 S-DIV 31/03/01

View Document

11/04/0111 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0111 April 2001 NC INC ALREADY ADJUSTED 31/03/01

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET, BARNET, HERTFORDSHIRE EN4 8NN

View Document

11/05/0011 May 2000 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