SHAW PROPERTY RENOVATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewChange of details for Mr Robert Samuel Shaw as a person with significant control on 2025-06-04

View Document

31/10/2531 October 2025 NewDirector's details changed for Mr Robert Samuel Shaw on 2025-06-04

View Document

11/08/2511 August 2025 Registration of charge 093875230016, created on 2025-07-31

View Document

11/08/2511 August 2025 Registration of charge 093875230015, created on 2025-07-31

View Document

05/06/255 June 2025 Change of details for Mr Robert Samuel Shaw as a person with significant control on 2025-06-04

View Document

26/03/2526 March 2025 Registered office address changed from Britannia House 20 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Durham TS18 3TX England to Progress House Fudan Way Thornaby Stockton-on-Tees TS17 6EN on 2025-03-26

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

20/12/2420 December 2024 Cessation of Kayleigh Shaw as a person with significant control on 2024-12-18

View Document

20/12/2420 December 2024 Change of details for Mr Robert Samuel Shaw as a person with significant control on 2024-12-18

View Document

17/12/2417 December 2024 Notification of Kayleigh Shaw as a person with significant control on 2024-08-01

View Document

17/12/2417 December 2024 Notification of Robert Shaw as a person with significant control on 2024-08-01

View Document

17/12/2417 December 2024 Cessation of Elite Energy Holdings Ltd as a person with significant control on 2024-08-01

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Notification of Elite Energy Holdings Ltd as a person with significant control on 2024-05-29

View Document

31/07/2431 July 2024 Cessation of Robert Samuel Shaw as a person with significant control on 2024-05-29

View Document

21/12/2321 December 2023 Registration of charge 093875230014, created on 2023-12-18

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

02/11/232 November 2023 Termination of appointment of Kayleigh Fionn Elizabeth Shaw as a director on 2023-11-01

View Document

02/11/232 November 2023 Cessation of Kayleigh Fionn Elizabeth Shaw as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Change of details for Mr Robert Samuel Shaw as a person with significant control on 2023-11-01

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-07-16 with updates

View Document

19/09/2319 September 2023 Appointment of Mrs Kayleigh Fionn Elizabeth Shaw as a director on 2023-09-01

View Document

19/09/2319 September 2023 Notification of Kayleigh Fionn Elizabeth Shaw as a person with significant control on 2023-09-01

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

19/09/2319 September 2023 Change of details for Mr Robert Samuel Shaw as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Mrs Kayleigh Fionn Elizabeth Shaw as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

19/09/2319 September 2023 Director's details changed for Mr Robert Samuel Shaw on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Mr Robert Samuel Shaw as a person with significant control on 2023-09-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Registration of charge 093875230013, created on 2022-12-21

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Registration of charge 093875230012, created on 2022-11-15

View Document

01/12/221 December 2022 Registered office address changed from 2 Sybilla Grove Yarm TS15 9GB England to Britannia House 20 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Durham TS18 3TX on 2022-12-01

View Document

16/11/2216 November 2022 Registration of charge 093875230011, created on 2022-11-15

View Document

20/10/2220 October 2022 Registration of charge 093875230009, created on 2022-10-20

View Document

20/10/2220 October 2022 Registration of charge 093875230008, created on 2022-10-20

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Registration of charge 093875230007, created on 2022-03-18

View Document

25/03/2225 March 2022 Director's details changed for Mr Robert Shaw on 2022-03-25

View Document

25/03/2225 March 2022 Change of details for Mr Robert Shaw as a person with significant control on 2022-03-25

View Document

24/02/2224 February 2022 Registration of charge 093875230006, created on 2022-02-18

View Document

24/02/2224 February 2022 Satisfaction of charge 093875230005 in full

View Document

21/01/2221 January 2022 Registration of charge 093875230005, created on 2022-01-20

View Document

07/10/217 October 2021 Registration of charge 093875230003, created on 2021-10-01

View Document

07/10/217 October 2021 Registration of charge 093875230004, created on 2021-10-01

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2131 January 2021 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093875230002

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093875230001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 20 FAO ROBERT SHAW WOODLAND ROAD DARLINGTON DL3 7PL ENGLAND

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 98 PARKGATE DARLINGTON COUNTY DURHAM DL1 1RX ENGLAND

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHAW / 03/07/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT SHAW / 03/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 98 PARKGATE DARLINGTON COUNTY DURHAM DL1 1RX ENGLAND

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 14 TEAL ROAD DARLINGTON COUNTY DURHAM DL1 1BQ ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1514 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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