Advanced company searchLink opens in new window

SHAWGATE LIMITED

Company number 01910345

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)
25 Oct 2016 CH01 Director's details changed for Mr Oliver Edward Guy Rapport on 25 October 2016
25 Oct 2016 CH01 Director's details changed for Mr Matthew Adam Rapport on 25 October 2016
24 Oct 2016 CH01 Director's details changed for Derek Ivor Rapport on 24 October 2016
24 Oct 2016 CH01 Director's details changed for Mrs Lynda Sherryl Rapport on 24 October 2016
24 Oct 2016 CH03 Secretary's details changed for Mr Oliver Edward Rapport on 24 October 2016
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
26 Oct 2015 AP03 Appointment of Mr Oliver Edward Rapport as a secretary on 23 October 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for Derek Ivor Rapport on 24 October 2011
08 Nov 2011 CH01 Director's details changed for Mr Oliver Edward Rapport on 24 October 2011
08 Nov 2011 CH01 Director's details changed for Mr Matthew Adam Rapport on 24 October 2011
08 Nov 2011 CH03 Secretary's details changed for Derek Ivor Rapport on 24 October 2011
08 Nov 2011 CH01 Director's details changed for Lynda Sheryl Rapport on 24 October 2011
11 Apr 2011 CH03 Secretary's details changed for Mr Matthew Adam Rapport on 25 March 2011
01 Apr 2011 AP03 Appointment of Mr Matthew Adam Rapport as a secretary
07 Mar 2011 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
14 Jan 2011 AD01 Registered office address changed from 4 Island Farm Close Bridgend CF31 3LY on 14 January 2011