SHAWSTEPHENS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewCessation of Elizabeth Stephens as a person with significant control on 2025-07-31

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

28/08/2528 August 2025 NewChange of details for Mr Edmund Stephens as a person with significant control on 2025-07-31

View Document

14/07/2514 July 2025 Termination of appointment of Elizabeth Stephens as a director on 2025-06-30

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Change of details for Mr Edmund Stephens as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Termination of appointment of Margaret Stephens as a secretary on 2023-08-01

View Document

10/08/2310 August 2023 Director's details changed for Elizabeth Stephens on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Edmund Stephens on 2023-08-10

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

10/08/2310 August 2023 Change of details for Mrs Elizabeth Stephens as a person with significant control on 2023-08-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

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

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

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

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

05/08/185 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH STEPHENS

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR EDMUND STEPHENS / 18/03/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DYER / 03/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHENS

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET STEPHENS

View Document

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

View Accounts

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM THE WINERY LILWELL FARM LODDISWELL KINGSBRIDGE DEVON TQ7 4EF

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066653290001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

18/05/1418 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET STEPHENS / 01/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET STEPHENS / 01/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHAW STEPHENS / 01/08/2012

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGARET STEPHENS / 01/08/2012

View Document

09/08/129 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHAW STEPHENS / 01/08/2012

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/03/1111 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 100

View Document

03/03/113 March 2011 CURRSHO FROM 31/12/2011 TO 31/03/2011

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET STEPHENS / 01/10/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DYER / 01/10/2009

View Document

05/08/105 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND STEPHENS / 01/10/2009

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/09/089 September 2008 CURRSHO FROM 31/08/2009 TO 31/12/2008

View Document

05/08/085 August 2008 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