J & M SHAW (GARFORTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

10/12/2410 December 2024 Micro company accounts made up to 2024-04-05

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-04-05

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2021-04-05

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES SHAW / 22/02/2019

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 17 HARVEST CLOSE GARFORTH LEEDS LS25 2FB

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES SHAW / 22/02/2019

View Document

07/03/197 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JAMES SHAW / 22/02/2019

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/12/1610 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/07/1521 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

01/01/151 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/12/146 December 2014 REGISTERED OFFICE CHANGED ON 06/12/2014 FROM 30 CLIFFORD WAY KIPPAX LEEDS LS25 7FD

View Document

06/12/146 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES SHAW / 28/11/2014

View Document

06/12/146 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JAMES SHAW / 28/11/2014

View Document

14/07/1414 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/07/1311 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/09/1210 September 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/09/118 September 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES SHAW / 03/07/2010

View Document

06/08/106 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

25/08/0925 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0925 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN SHAW / 26/06/2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM DUNBAR HOUSE KIPPAX LANE END GARFORTH LEEDS WEST YORKSHIRE LS25 2AB ENGLAND

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR JOANNE SHAW

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 22 HARLECH WAY GARFORTH LEEDS WEST YORKSHIRE LS25 2LJ

View Document

09/07/079 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/08/064 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

26/09/0126 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 05/04/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 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