- Company Overview for SHAW TRUST ENTERPRISES LIMITED (02521307)
- Filing history for SHAW TRUST ENTERPRISES LIMITED (02521307)
- People for SHAW TRUST ENTERPRISES LIMITED (02521307)
- Registers for SHAW TRUST ENTERPRISES LIMITED (02521307)
- More for SHAW TRUST ENTERPRISES LIMITED (02521307)
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) |
---|---|---|---|
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Aug 2015 | AD04 | Register(s) moved to registered office address 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS | |
10 Aug 2015 | AD01 | Registered office address changed from Shaw House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XJ to 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS on 10 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Philip Martin Hollins as a director on 28 July 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr Roy Langley O'shaughnessy as a director on 28 July 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr David George Phipps as a director on 28 July 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr Jude William Thomas Sheeran as a director on 28 July 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
13 Jul 2015 | TM01 | Termination of appointment of Frederick James Mccrindle as a director on 15 April 2015 | |
23 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
07 Apr 2014 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Way Bristol Avon BS1 6EG | |
19 Feb 2014 | AP03 | Appointment of Nicholas Oliver Charles Carey as a secretary | |
18 Feb 2014 | TM02 | Termination of appointment of Mark Woodward as a secretary | |
31 Oct 2013 | AP01 | Appointment of Philip Hollins as a director | |
30 Oct 2013 | TM01 | Termination of appointment of Rhys Gardner as a director | |
30 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
28 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
10 Jan 2012 | AP01 | Appointment of Frederick James Mccrindle as a director | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
10 Oct 2011 | TM01 | Termination of appointment of Sally Burton as a director | |
19 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
07 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |