THE SHAW GROUP UK 1997 PENSION SCHEME LIMITED

Company Documents

DateDescription
12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORAN

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR TRAVIS MICHAEL BRANTLEY

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BRAZIER

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR TAREQ KAWASH

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR TIMOTHY MORAN

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD WOOD

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR ASHOK JOSHI

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 SECRETARY APPOINTED MR JASON KITTS

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN STEPHENSON

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY MARK PHILLIPS

View Document

15/12/1615 December 2016 SECRETARY APPOINTED MR JONATHAN PAUL STEPHENSON

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM STORES ROAD DERBY DE21 4BG

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BEECROFT

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

15/03/1315 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/04/124 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/04/111 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BEECROFT / 12/03/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK PHILLIPS / 12/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD COMPTON WOOD / 12/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BRAZIER / 12/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR ROY PILGRIM

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

29/03/0529 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 AUDITOR'S RESIGNATION

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/07/9814 July 1998 AUDITOR'S RESIGNATION

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

07/04/987 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98

View Document

04/03/984 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9827 February 1998 COMPANY NAME CHANGED PROSPECT INDUSTRIES PENSIONS LIM ITED CERTIFICATE ISSUED ON 02/03/98

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 ADOPT MEM AND ARTS 30/06/97

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: FERRIBY HALL NORTH FERRIBY NORTH HUMBERSIDE HU14 3JP

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: 2 PARLIAMENT STREET HULL HU1 2AP

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/04/9322 April 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/04/9215 April 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/10/9015 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 REGISTERED OFFICE CHANGED ON 15/10/90 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

24/09/9024 September 1990 ALTER MEM AND ARTS 11/09/90

View Document

21/09/9021 September 1990 COMPANY NAME CHANGED DE FACTO 189 LIMITED CERTIFICATE ISSUED ON 24/09/90

View Document

21/09/9021 September 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/09/90

View Document

23/05/9023 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9016 May 1990 ALTER MEM AND ARTS 10/05/90

View Document

30/03/9030 March 1990 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