ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
66 CHILTERN STREET
LONDON
W1U 4GB
ENGLAND

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR ELFED WYN JARVIS

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR NIGEL JOHN TRISTEM

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR DAVID GWILLIAM

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MERRY

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR PANDORA SHARP

View Document

07/05/137 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROUCH

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY PANDORA SHARP

View Document

23/10/1223 October 2012 COMPANY BUSINESS 16/10/2012

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/05/1214 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR ADRIAN GARDNER

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MISS PANDORA SHARP

View Document

29/02/1229 February 2012 ALTER ARTICLES 24/02/2012

View Document

29/02/1229 February 2012 ARTICLES OF ASSOCIATION

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCBURNIE

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/06/1116 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY

View Document

09/03/119 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED DAVID GEORGE BENTLEY

View Document

18/05/1018 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN RUTTER

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOCKDALE

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN RUTTER

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED CHRISTOPHER CHARLES CROUCH

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR RUSSELL MCBURNIE

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM
UNIT 1 HOLLINSWOOD COURT STAFFORD PARK 1
TELFORD
SHROPSHIRE
TF3 3DE

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MISS PANDORA SHARP

View Document

05/01/105 January 2010 CURRSHO FROM 30/09/2010 TO 30/06/2010

View Document

23/09/0923 September 2009 CURREXT FROM 31/08/2009 TO 30/09/2009

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED JOHN DAVID WHITE

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM
UNIT 1 STAFFORD PARK 1
TELFORD
SHROPSHIRE
TF3 3DE

View Document

10/09/0910 September 2009 SECRETARY APPOINTED KEVIN RUTTER

View Document

10/09/0910 September 2009 AUDITORS RESIGNATION

View Document

15/06/0915 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND MANSELL

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER MILLER

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD

View Document

25/03/0925 March 2009 SECRETARY APPOINTED KEVIN RUTTER

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM MCDAID

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED ANTHONY LEONARD CLARK STOCKDALE

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED DAVID GEORGE BENTLEY

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/01/0528 January 2005 NC INC ALREADY ADJUSTED
23/12/04

View Document

28/01/0528 January 2005 ￯﾿ᄑ NC 85000/500000
23/12

View Document

28/01/0528 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ￯﾿ᄑ NC 75000/85000
03/08/03

View Document

13/10/0313 October 2003 NC INC ALREADY ADJUSTED 03/08/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/04/0323 April 2003 ￯﾿ᄑ NC 50000/75000
28/03/

View Document

23/04/0323 April 2003 NC INC ALREADY ADJUSTED
28/03/03

View Document

16/09/0216 September 2002 SHARES AGREEMENT OTC

View Document

18/06/0218 June 2002 ￯﾿ᄑ NC 2500/50000
29/05/02

View Document

18/06/0218 June 2002 NC INC ALREADY ADJUSTED 29/05/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 30/08/99

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 AUDITOR'S RESIGNATION

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM:
WINDSOR HOUSE,
3 TEMPLE ROW,
BIRMINGHAM
B2 5LE

View Document

14/09/9914 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93

View Document

02/07/922 July 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

26/07/9126 July 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

16/05/8916 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

11/02/8711 February 1987 REGISTERED OFFICE CHANGED ON 11/02/87 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

11/02/8711 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/875 February 1987 DIRECTOR RESIGNED

View Document

04/02/874 February 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/02/874 February 1987 CERTIFICATE OF INCORPORATION

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