- Company Overview for SHAWHILL LIMITED (03494843)
- Filing history for SHAWHILL LIMITED (03494843)
- People for SHAWHILL LIMITED (03494843)
- More for SHAWHILL LIMITED (03494843)
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 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
02 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
18 Jan 2024 | PSC04 | Change of details for Mr Richard Andrew Steele as a person with significant control on 18 January 2024 | |
17 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
11 Dec 2020 | AP02 | Appointment of Ctc Directorships Ltd as a director on 22 October 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Nigel Terry Fee as a director on 22 October 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Frank Scanlon as a director on 22 October 2020 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
19 Feb 2018 | PSC01 | Notification of Richard Andrew Steele as a person with significant control on 19 January 2018 | |
21 Jun 2017 | CH01 | Director's details changed for Frank Scanlon on 21 June 2017 | |
21 Jun 2017 | CH01 | Director's details changed for Nigel Terry Fee on 21 June 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 | |
08 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 |