Advanced company searchLink opens in new window

SHAWS OF CAMBRIDGE (BD20) LIMITED

Company number 01681508

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)
05 Nov 2024 AP01 Appointment of Mr Thomas James Taylor-Shaw as a director on 5 November 2024
30 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
30 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
07 Aug 2023 PSC01 Notification of Doreen Margaret Shaw as a person with significant control on 7 August 2023
07 Aug 2023 PSC07 Cessation of Rebecca Lorraine Margaret Taylor-Shaw as a person with significant control on 7 August 2023
30 May 2023 AA Accounts for a dormant company made up to 31 August 2022
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
19 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
18 May 2021 AA Micro company accounts made up to 31 August 2020
18 May 2021 PSC01 Notification of Rebecca Lorraine Margaret Taylor-Shaw as a person with significant control on 17 December 2020
18 May 2021 AD01 Registered office address changed from 4 4 Gravel End Lane Coveney Ely Cambridgeshire CB6 2DN England to 4 Gravel End Coveney Ely CB6 2DN on 18 May 2021
18 May 2021 TM01 Termination of appointment of William Henry Shaw as a director on 16 December 2020
18 May 2021 AD01 Registered office address changed from 187 Huntingdon Road Cambridge CB3 0DL to 4 4 Gravel End Lane Coveney Ely Cambridgeshire CB6 2DN on 18 May 2021
18 May 2021 PSC07 Cessation of William Henry Shaw as a person with significant control on 16 December 2020
07 Nov 2020 AP01 Appointment of Mrs Rebecca Lorraine Margaret Taylor-Shaw as a director on 7 November 2020
16 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
01 Sep 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
18 May 2020 AA Micro company accounts made up to 31 August 2019
10 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
14 May 2019 AA Micro company accounts made up to 31 August 2018
06 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
11 May 2018 AA Micro company accounts made up to 31 August 2017
28 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 28 December 2017