WEB SHAW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Second filing of Confirmation Statement dated 2024-01-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

14/02/2414 February 2024 Cessation of Higos Holdings Limited as a person with significant control on 2023-09-20

View Document

14/02/2414 February 2024 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2023-09-20

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

16/02/2316 February 2023

View Document

16/02/2316 February 2023

View Document

16/02/2316 February 2023

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

22/07/2122 July 2021 Satisfaction of charge 1 in full

View Document

22/07/2122 July 2021 Satisfaction of charge 2 in full

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 SOLVENCY STATEMENT DATED 12/08/20

View Document

26/08/2026 August 2020 STATEMENT BY DIRECTORS

View Document

26/08/2026 August 2020 26/08/20 STATEMENT OF CAPITAL GBP 3

View Document

26/08/2026 August 2020 REDUCE ISSUED CAPITAL 12/08/2020

View Document

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

04/01/194 January 2019 ADOPT ARTICLES 13/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 SOLVENCY STATEMENT DATED 29/10/18

View Document

08/11/188 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 120003

View Document

08/11/188 November 2018 REDUCE ISSUED CAPITAL 29/10/2018

View Document

08/11/188 November 2018 STATEMENT BY DIRECTORS

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

20/03/1820 March 2018 20/03/18 STATEMENT OF CAPITAL GBP 150003

View Document

20/03/1820 March 2018 SOLVENCY STATEMENT DATED 16/01/18

View Document

20/03/1820 March 2018 REDUCE ISSUED CAPITAL 16/01/2018

View Document

20/03/1820 March 2018 STATEMENT BY DIRECTORS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

02/02/172 February 2017 SOLVENCY STATEMENT DATED 18/01/17

View Document

02/02/172 February 2017 STATEMENT BY DIRECTORS

View Document

02/02/172 February 2017 REDUCE ISSUED CAPITAL 18/01/2017

View Document

02/02/172 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 300003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ADOPT ARTICLES 30/11/2014

View Document

17/12/1417 December 2014 30/11/14 STATEMENT OF CAPITAL GBP 450003

View Document

30/06/1430 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/04/1219 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

18/04/1118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

09/06/109 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HOSKEN / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ECCLES / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MOSES / 15/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN ECCLES / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information