SHIPWAY GARDEN CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-18 with no updates |
19/06/2519 June 2025 New | Director's details changed for Gary Shipway on 2025-05-29 |
19/06/2519 June 2025 New | Secretary's details changed for Stella Pinder on 2025-02-18 |
19/06/2519 June 2025 New | Change of details for Mr Gary Shipway as a person with significant control on 2025-05-29 |
02/01/252 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
16/05/2416 May 2024 | Termination of appointment of Frank Shipway as a director on 2016-03-31 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-06-30 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-18 with updates |
20/07/2120 July 2021 | Director's details changed for Gary Shipway on 2021-02-01 |
20/07/2120 July 2021 | Change of details for Mr Gary Shipway as a person with significant control on 2021-02-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/11/2030 November 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
20/01/2020 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/02/1926 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
30/11/1730 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | APPOINTMENT TERMINATED, SECRETARY GARY SHIPWAY |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
13/07/1213 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK SHIPWAY / 17/06/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SHIPWAY / 17/06/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SHIPWAY / 17/06/2010 |
02/07/102 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/08/0513 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0529 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
01/07/031 July 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
26/06/0226 June 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
27/06/0127 June 2001 | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS |
01/12/001 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
10/11/0010 November 2000 | NEW SECRETARY APPOINTED |
04/08/004 August 2000 | RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS |
30/06/9930 June 1999 | REGISTERED OFFICE CHANGED ON 30/06/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
30/06/9930 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/06/9930 June 1999 | NEW DIRECTOR APPOINTED |
30/06/9930 June 1999 | NEW DIRECTOR APPOINTED |
30/06/9930 June 1999 | DIRECTOR RESIGNED |
30/06/9930 June 1999 | SECRETARY RESIGNED |
25/06/9925 June 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