Advanced company searchLink opens in new window

SHOLWAY LIMITED

Company number 01144857

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2016 AA Total exemption small company accounts made up to 26 November 2015
15 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 March 2016
18 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 35
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2016.
18 Mar 2016 CH01 Director's details changed for Mr Kenneth Crichton Brown on 25 April 2015
11 Mar 2015 AA Total exemption small company accounts made up to 26 November 2014
10 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 35
10 Mar 2015 AD01 Registered office address changed from , 5 Norden Close, Locking Stumps, Warrington, WA3 7NJ to 5 Norden Close Birchwood Warrington WA3 7NJ on 10 March 2015
04 Aug 2014 AA Total exemption small company accounts made up to 26 November 2013
14 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 35
19 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
20 Feb 2013 AA Total exemption small company accounts made up to 26 November 2012
12 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 26 November 2011
09 Mar 2011 AA Total exemption small company accounts made up to 26 November 2010
08 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
08 Mar 2011 CH01 Director's details changed for David Heaton Gornall on 7 March 2011
08 Mar 2011 CH01 Director's details changed for Mr Michael Kenneth Mccabe on 7 March 2011
08 Mar 2011 CH01 Director's details changed for Mr David Clifford on 7 March 2011
08 Mar 2011 AP01 Appointment of Mr Christopher Michael Darn as a director
07 Mar 2011 TM01 Termination of appointment of Peter Rowlands as a director
23 Mar 2010 AA Total exemption small company accounts made up to 26 November 2009
09 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Harry Tomkins on 6 March 2010
09 Mar 2010 CH01 Director's details changed for Mr Edward Glynne Owens on 6 March 2010
08 Mar 2010 CH01 Director's details changed for Mr Michael Kenneth Mccabe on 6 March 2010