W.S. SHUTTLEWORTH (SLOUGH) LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

16/02/2416 February 2024 Termination of appointment of Alan Richard Williams as a director on 2024-01-23

View Document

13/03/2313 March 2023 Restoration by order of court - previously in Members' Voluntary Liquidation

View Document

30/12/2130 December 2021 Final Gazette dissolved following liquidation

View Document

30/12/2130 December 2021 Final Gazette dissolved following liquidation

View Document

30/09/2130 September 2021 Return of final meeting in a members' voluntary winding up

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUFFIN

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MISS DEBORAH GRIMASON

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/11/144 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE

View Document

25/09/1425 September 2014 CORPORATE DIRECTOR APPOINTED TP DIRECTORS LTD

View Document

09/09/149 September 2014 ADOPT ARTICLES 18/08/2014

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BUFFIN / 12/11/2013

View Document

29/10/1329 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 DIRECTOR APPOINTED ANTHONY BUFFIN

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

29/10/1229 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/11/093 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/11/072 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: COBTREE HOUSE FORSTAL ROAD AYLESFORD, MAIDSTONE, KENT.ME20 7AG

View Document

06/07/946 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/10/9228 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9216 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

28/01/9228 January 1992 EXEMPTION FROM APPOINTING AUDITORS 19/06/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM: BALTIC WHARF, BOYN VALLEY ROAD, MAIDENHEAD, BERKS SL6 4ZZ

View Document

09/07/909 July 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

01/11/891 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/891 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

28/10/8828 October 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

09/10/879 October 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

21/04/8621 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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