FRANK SHAW LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Director's details changed for Mr Michael Entract on 2025-06-12

View Document

13/06/2513 June 2025 Certificate of change of name

View Document

13/06/2513 June 2025 Director's details changed for Mrs Margherita Cesca Nelder-Haynes on 2025-06-12

View Document

13/06/2513 June 2025 Director's details changed for Mr David Hill Willis on 2025-06-12

View Document

08/01/258 January 2025 Termination of appointment of Paul Millard Phelps as a director on 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of Helen Colleen Cliffe as a director on 2025-01-05

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

19/06/2419 June 2024 Termination of appointment of David Willis as a secretary on 2024-06-18

View Document

19/06/2419 June 2024 Appointment of Mr Martin Wayne Dennis as a secretary on 2024-06-19

View Document

24/10/2324 October 2023 Appointment of Mrs Margherita Cesca Nelder-Haynes as a director on 2023-10-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Accounts for a small company made up to 2022-09-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

04/11/224 November 2022 Appointment of Mrs Helen Colleen Cliffe as a director on 2022-09-05

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

04/03/204 March 2020 CESSATION OF DAVID HILL WILLIS AS A PSC

View Document

04/03/204 March 2020 CESSATION OF STEPHEN MICHAEL PETER CUTTILL AS A PSC

View Document

04/03/204 March 2020 CESSATION OF PAUL MILLARD PHELPS AS A PSC

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK SHAW ASSOCIATES EOT LTD

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026090110002

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILLARD PHELPS / 08/05/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILLARD PHELPS / 01/05/2019

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MILLARD PHELPS / 15/06/2018

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

24/05/1624 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

17/05/1617 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

13/05/1513 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/145 November 2014 06/10/14 STATEMENT OF CAPITAL GBP 3000

View Document

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

17/10/1417 October 2014 SECRETARY APPOINTED DAVID WILLIS

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY MARK BECKLES WILLSON

View Document

06/08/146 August 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

04/07/144 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BECKLES WILLSON

View Document

15/05/1415 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/136 March 2013 06/03/13 STATEMENT OF CAPITAL GBP 4000

View Document

11/01/1311 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOWSON

View Document

26/06/1226 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

18/05/1118 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CATCHPOLE

View Document

12/07/1012 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

08/06/108 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ENTRACT / 09/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BECKLES WILLSON / 09/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT CATCHPOLE / 09/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILLARD PHELPS / 09/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DOWSON / 09/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL PETER CUTTILL / 09/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HILL WILLIS / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ENTRACT / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILLARD PHELPS / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BECKLES WILLSON / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT CATCHPOLE / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DOWSON / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HILL WILLIS / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL PETER CUTTILL / 09/05/2010

View Document

06/07/096 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIS / 28/05/2009

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DAVID HILL WILLIS

View Document

14/11/0814 November 2008 SECTION 519

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE CONNER

View Document

03/04/083 April 2008 DIRECTOR APPOINTED IAN ROBERT CATCHPOLE

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 09/05/07; CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 AUDITOR'S RESIGNATION

View Document

27/05/9927 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

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

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

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

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93

View Document

26/05/9326 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 S252 DISP LAYING ACC 16/01/93

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/06/9215 June 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 £ NC 100/105000 16/10/91

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 ADOPT MEM AND ARTS 16/10/91

View Document

04/11/914 November 1991 RED PREF SHARES ISSUED. 16/10/91

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 COMPANY NAME CHANGED NASHMACE LIMITED CERTIFICATE ISSUED ON 01/11/91

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 REGISTERED OFFICE CHANGED ON 15/10/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/10/9115 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/10/9111 October 1991 ALTER MEM AND ARTS 08/10/91

View Document

09/05/919 May 1991 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