SHOWARCH DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

03/04/253 April 2025 Accounts for a dormant company made up to 2024-07-06

View Document

06/07/246 July 2024 Annual accounts for year ending 06 Jul 2024

View Accounts

25/04/2425 April 2024 Change of details for Mrs Josephine Chambers as a person with significant control on 2024-04-12

View Document

25/04/2425 April 2024 Director's details changed for Mr William Paul Bradley on 2024-04-12

View Document

25/04/2425 April 2024 Change of details for Mr Duncan John Ross as a person with significant control on 2024-04-12

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

25/04/2425 April 2024 Change of details for Mr Hero Hamidi as a person with significant control on 2024-04-12

View Document

25/04/2425 April 2024 Director's details changed for Mr Hero Hamidi on 2024-04-12

View Document

25/04/2425 April 2024 Notification of William Paul Bradley as a person with significant control on 2017-04-20

View Document

25/04/2425 April 2024 Notification of Oliver Henry Sherston Chambers as a person with significant control on 2016-04-06

View Document

25/04/2425 April 2024 Cessation of Duncan John Ross as a person with significant control on 2017-04-20

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-07-06

View Document

06/07/236 July 2023 Annual accounts for year ending 06 Jul 2023

View Accounts

18/04/2318 April 2023 Notification of Duncan John Ross as a person with significant control on 2016-04-06

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

18/04/2318 April 2023 Withdrawal of a person with significant control statement on 2023-04-18

View Document

18/04/2318 April 2023 Notification of Hero Hamidi as a person with significant control on 2016-04-06

View Document

18/04/2318 April 2023 Notification of Josephine Chambers as a person with significant control on 2016-04-06

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-07-06

View Document

06/07/226 July 2022 Annual accounts for year ending 06 Jul 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-07-06

View Document

06/07/216 July 2021 Annual accounts for year ending 06 Jul 2021

View Accounts

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/07/20

View Document

06/07/206 July 2020 Annual accounts for year ending 06 Jul 2020

View Accounts

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM FLAT 3 10 PALEWELL PARK LONDON SW14 8JG ENGLAND

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/07/19

View Document

06/07/196 July 2019 Annual accounts for year ending 06 Jul 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/07/18

View Document

06/07/186 July 2018 Annual accounts for year ending 06 Jul 2018

View Accounts

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL BRAD;EU / 10/04/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR WILLIAM PAUL BRAD;EU

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/07/17

View Document

06/07/176 July 2017 Annual accounts for year ending 06 Jul 2017

View Accounts

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROSS

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/07/16

View Document

06/07/166 July 2016 Annual accounts for year ending 06 Jul 2016

View Accounts

06/05/166 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 10 PALEWELL PARK EAST SHEEN LONDON SW14 8JG

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/07/15

View Document

06/07/156 July 2015 Annual accounts for year ending 06 Jul 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/07/14

View Document

06/07/146 July 2014 Annual accounts for year ending 06 Jul 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/07/13

View Document

06/07/136 July 2013 Annual accounts for year ending 06 Jul 2013

View Accounts

15/05/1315 May 2013 DIRECTOR APPOINTED DUNCAN JOHN ROSS

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / HERO HAMIDI / 20/04/2013

View Document

02/05/132 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/07/12

View Document

06/07/126 July 2012 Annual accounts for year ending 06 Jul 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED JOSEPHINE CHAMBERS

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 6 July 2011

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES ANNALY

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY LISA ANNALY

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 6 July 2010

View Document

01/06/101 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

31/05/1031 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA ROBINSON / 20/04/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANNALY / 20/04/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERO HAMIDI / 20/04/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 6 July 2009

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CLOWES

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 6 July 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR SIMON UPTON

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 6 July 2007

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/07/06

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/07/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/07/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/07/03

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/07/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/07/01

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/00

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/99

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/98

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/97

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 20/04/96; CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/92

View Document

18/08/9218 August 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/90

View Document

24/07/9024 July 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 ALTER MEM AND ARTS 21/05/90

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/88

View Document

19/02/8819 February 1988 WD 19/01/88 AD 27/07/87--------- £ SI 1@1=1 £ IC 2/3

View Document

14/01/8814 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 06/07

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

06/07/876 July 1987 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