- Company Overview for SHAWGATE LIMITED (01910345)
- Filing history for SHAWGATE LIMITED (01910345)
- People for SHAWGATE LIMITED (01910345)
- Charges for SHAWGATE LIMITED (01910345)
- More for SHAWGATE LIMITED (01910345)
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
|
|
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
|
|
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
|
|
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 |