Advanced company searchLink opens in new window

SHADSWORTH ASSETS (NO 2) LTD

Company number 07341249

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)
13 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
25 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
22 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
08 May 2012 AA Accounts for a dormant company made up to 31 August 2011
16 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
24 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Sep 2010 CERTNM Company name changed daletrader LTD\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
14 Sep 2010 CONNOT Change of name notice
08 Sep 2010 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 September 2010
08 Sep 2010 AP03 Appointment of Mr Joseph Roberts as a secretary
08 Sep 2010 AP01 Appointment of Mr Andrew Berkeley as a director
08 Sep 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
10 Aug 2010 NEWINC Incorporation