SHAWSGATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Registered office address changed from Buces Farm Buces Farm Mendlesham Suffolk IP14 5NR to The Vineyard Badingham Road Framlingham Woodbridge IP13 9HZ on 2021-11-11

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/11/1918 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

02/11/152 November 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/08/146 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/09/1327 September 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/09/1226 September 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JARRETT / 31/08/2011

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JARRETT / 31/01/2011

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

15/12/1115 December 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/08/103 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM JOHN PHILLIPS AND CO LTD 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JARRETT / 11/06/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM BUCES FARM MENDLESHAM STOWMARKET SUFFOLK IP14 5NR

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY ALAIN HARRIS

View Document

06/03/096 March 2009 SECRETARY APPOINTED JOHN JOSEPH PHILLIPS

View Document

04/03/094 March 2009 COMPANY NAME CHANGED JARRETT SEEDS LIMITED CERTIFICATE ISSUED ON 05/03/09

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/12/0022 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9926 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9925 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/99

View Document

25/03/9925 March 1999 £ NC 1000/100000 28/01

View Document

25/03/9925 March 1999 NC INC ALREADY ADJUSTED 28/01/99

View Document

10/03/9910 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 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