SHAWS PROPERTY RENEWALS LTD

Company Documents

DateDescription
30/08/2330 August 2023 Registered office address changed to PO Box 4385, 11208907 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-30

View Document

26/07/2326 July 2023 Order of court to wind up

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

05/10/225 October 2022 Termination of appointment of Patricia Dawn Shaw as a director on 2022-08-01

View Document

05/10/225 October 2022 Cessation of Patricia Dawn Shaw as a person with significant control on 2022-08-01

View Document

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

07/12/217 December 2021 Termination of appointment of Adewale Akinnuoye-Agbaje as a director on 2021-11-01

View Document

07/12/217 December 2021 Appointment of Mrs Patricia Dawn Shaw as a director on 2021-07-31

View Document

07/12/217 December 2021 Certificate of change of name

View Document

07/12/217 December 2021 Cessation of Adewale Akinnuoye-Agbaje as a person with significant control on 2021-11-01

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

07/12/217 December 2021 Notification of Patricia Dawn Shaw as a person with significant control on 2021-11-01

View Document

07/12/217 December 2021 Unaudited abridged accounts made up to 2020-02-28

View Document

04/10/214 October 2021 Certificate of change of name

View Document

04/10/214 October 2021 Resolutions

View Document

03/10/213 October 2021 Appointment of Mr Adewale Akinnuoye-Agbaje as a director on 2021-09-30

View Document

03/10/213 October 2021 Notification of Adewale Akinnuoye-Agbaje as a person with significant control on 2021-09-30

View Document

03/10/213 October 2021 Registered office address changed from Stewart House Ground Floor 139 Tonge Moor Road Bolton BL2 2HR England to C/O Brookson 320 Firecrest Court Centre Park Warrington WA1 1RG on 2021-10-03

View Document

03/10/213 October 2021 Cessation of Randolph Callum Algernon Samworth as a person with significant control on 2021-09-30

View Document

03/10/213 October 2021 Termination of appointment of Randolph Callum Algernon Samworth as a director on 2021-09-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/05/207 May 2020 28/02/19 UNAUDITED ABRIDGED

View Document

26/03/2026 March 2020 COMPANY NAME CHANGED ENGINEER SERVICES UK SUPPLIES LTD CERTIFICATE ISSUED ON 26/03/20

View Document

18/03/2018 March 2020 COMPANY NAME CHANGED CHECKUS PROPERTIES LTD CERTIFICATE ISSUED ON 18/03/20

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR VANESSA TETLER

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANDOLPH CALLUM ALGERNON SAMWORTH

View Document

17/03/2017 March 2020 CESSATION OF VANESSA LUCINDA TETLER AS A PSC

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED DR RANDOLPH CALLUM ALGERNON SAMWORTH

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

19/11/1919 November 2019 Registered office address changed from , 5 Davenport Avenue, Manchester, M20 3GA, England to C/O Brookson 320 Firecrest Court Centre Park Warrington WA1 1RG on 2019-11-19

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 5 DAVENPORT AVENUE MANCHESTER M20 3GA ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

15/02/1815 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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