SHAWS OF CAMBRIDGE (EQ20) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

05/11/245 November 2024 Appointment of Mr Thomas James Taylor-Shaw as a director on 2024-11-05

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Cessation of Rebecca Lorraine Margaret Taylor-Shaw as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Notification of Doreen Margaret Shaw as a person with significant control on 2023-08-07

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/05/2118 May 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHAW

View Document

18/05/2118 May 2021 CESSATION OF WILLIAM HENRY SHAW AS A PSC

View Document

18/05/2118 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LORRAINE MARGARET TAYLOR-SHAW

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 187 HUNTINGDON ROAD CAMBRIDGE CB3 0DL

View Document

07/11/207 November 2020 DIRECTOR APPOINTED MRS REBECCA LORRAINE MARGARET TAYLOR-SHAW

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

16/09/2016 September 2020 COMPANY NAME CHANGED SHAW COMMERCIAL EQUIPMENT (EH) LTD CERTIFICATE ISSUED ON 16/09/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/08/2015 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID SHAW

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/11/1221 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

19/10/1219 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/10/1110 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/10/0930 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY SHAW / 30/10/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED SHAW COMMERCIAL PROPERTIES (EH 1 10) LIMITED CERTIFICATE ISSUED ON 17/02/03

View Document

01/11/021 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

16/03/0116 March 2001 COMPANY NAME CHANGED SHAW EQUIPMENT, HIRE AND MAINTEN ANCE LIMITED CERTIFICATE ISSUED ON 16/03/01

View Document

05/10/005 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/08/99

View Document

06/01/996 January 1999 COMPANY NAME CHANGED BRAINSTAR SERVICES LIMITED CERTIFICATE ISSUED ON 07/01/99

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: ROMAN HOUSE 296 GOLDERS GREEN ROAD, LONDON NW11 9PT

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 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