SHAWS SINCE1897 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Appointment of Mrs Rachel Clare Roberts as a director on 2025-02-01

View Document

03/02/253 February 2025 Termination of appointment of Todd Richard Teter as a director on 2025-01-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

17/10/2417 October 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Appointment of Esyllt John-Featherby as a director on 2024-04-30

View Document

21/03/2421 March 2024 Termination of appointment of Brittany Kathryn Crawford as a director on 2024-03-08

View Document

15/01/2415 January 2024 Appointment of Mr James David Platt as a director on 2023-12-13

View Document

15/01/2415 January 2024 Termination of appointment of Steven James Geary as a director on 2023-12-13

View Document

05/01/245 January 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

11/12/2311 December 2023 Appointment of Mr Todd Richard Teter as a director on 2023-11-30

View Document

11/12/2311 December 2023 Appointment of Ms Brittany Kathryn Crawford as a director on 2023-11-30

View Document

11/12/2311 December 2023 Termination of appointment of Cheri Marie Phyfer as a director on 2023-11-30

View Document

07/12/237 December 2023 Change of details for Fortune Brands Home & Security, Inc as a person with significant control on 2022-12-15

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

18/01/2318 January 2023 Termination of appointment of Ian Ross Walker as a director on 2022-11-28

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 DIRECTOR APPOINTED MS. CHERI MARIE PHYFER

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR. IAN ROSS WALKER

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FINK

View Document

14/06/1914 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DARE

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR. STEVEN JAMES GEARY

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 CESSATION OF DAVID JAMES DARE AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF MAX WILLIAM ASHTON AS A PSC

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTUNE BRANDS HOME & SECURITY, INC

View Document

24/01/1824 January 2018 CESSATION OF ANDREW SIMON CLARFIELD AS A PSC

View Document

22/08/1722 August 2017 SECOND FILED SH01 - 14/01/16 STATEMENT OF CAPITAL GBP 10005.00

View Document

02/08/172 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/01/16

View Document

02/08/172 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/01/2017

View Document

02/08/172 August 2017 SECOND FILED SH01 - 14/01/16 STATEMENT OF CAPITAL GBP 10005.00

View Document

24/07/1724 July 2017 SECRETARY APPOINTED MRS ANGELA MARIE PLA

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY KATHERINE HUGHES

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR MAX ASHTON

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR JOHN D LEE

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR NICHOLAS IAN FINK

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARFIELD

View Document

13/04/1713 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/03/172 March 2017 13/01/17 STATEMENT OF CAPITAL GBP 10005

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 ADOPT ARTICLES 12/07/2016

View Document

06/05/166 May 2016 SECOND FILING WITH MUD 13/01/16 FOR FORM AR01

View Document

17/03/1617 March 2016 ALTER ARTICLES 14/01/2016

View Document

10/03/1610 March 2016 14/01/16 STATEMENT OF CAPITAL GBP 10005

View Document

15/02/1615 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

16/11/1516 November 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

24/02/1524 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 10003

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093865710001

View Document

13/01/1513 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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