SHAWFIELD LINE MARKING SPECIALISTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Unaudited abridged accounts made up to 2024-09-30 |
20/06/2520 June 2025 New | Previous accounting period shortened from 2025-01-31 to 2024-09-30 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-27 with updates |
02/10/242 October 2024 | Previous accounting period shortened from 2024-04-30 to 2024-01-31 |
02/10/242 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
30/04/2430 April 2024 | Registered office address changed from Crampton Lane Manchester Road Carrington Manchester M31 4WY England to 207 Knutsford Road Grappenhall Warrington WA4 2QL on 2024-04-30 |
09/02/249 February 2024 | Termination of appointment of Philip Darren Oldfield as a director on 2024-01-31 |
09/02/249 February 2024 | Cessation of Philip Darren Oldfield as a person with significant control on 2024-01-31 |
09/02/249 February 2024 | Cessation of Russell Crawshaw as a person with significant control on 2024-01-31 |
09/02/249 February 2024 | Notification of Allmac (Nw) Ltd as a person with significant control on 2024-01-31 |
09/02/249 February 2024 | Termination of appointment of Russell Crawshaw as a director on 2024-01-31 |
09/02/249 February 2024 | Termination of appointment of Marina Christina Martin as a secretary on 2024-01-31 |
09/02/249 February 2024 | Appointment of Mr David Richard Bamford as a director on 2024-01-31 |
09/02/249 February 2024 | Appointment of Mr Benjamin Jackson as a director on 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Satisfaction of charge 1 in full |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/01/2215 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/12/204 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
29/04/1629 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/05/142 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
26/04/1326 April 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
06/05/116 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CRAWSHAW / 22/04/2010 |
11/05/1011 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARINA CHRISTINA MARTIN / 22/04/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DARREN OLDFIELD / 22/04/2010 |
11/05/1011 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
26/04/0426 April 2004 | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
18/06/0318 June 2003 | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
07/05/027 May 2002 | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
02/05/012 May 2001 | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
21/02/0121 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
23/05/0023 May 2000 | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
15/01/0015 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
02/05/992 May 1999 | NEW DIRECTOR APPOINTED |
02/05/992 May 1999 | REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4AY |
02/05/992 May 1999 | DIRECTOR RESIGNED |
02/05/992 May 1999 | SECRETARY RESIGNED |
02/05/992 May 1999 | NEW DIRECTOR APPOINTED |
02/05/992 May 1999 | NEW SECRETARY APPOINTED |
22/04/9922 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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