Advanced company searchLink opens in new window

SHAW & JAGGER ARCHITECTS LTD

Company number 07459270

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)
30 Mar 2015 AA Total exemption small company accounts made up to 30 March 2014
05 Feb 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
30 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
12 Feb 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
06 Sep 2012 CERTNM Company name changed wighton jagger shaw architects LTD\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-07-30
06 Sep 2012 NM06 Change of name with request to seek comments from relevant body
06 Sep 2012 CONNOT Change of name notice
03 Jul 2012 TM01 Termination of appointment of Stuart Wighton as a director
07 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
19 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Mr Francis Michael Isambard Shaw on 3 December 2011
27 Apr 2011 CERTNM Company name changed wighton jagger shaw LTD\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-03-30
20 Apr 2011 AP01 Appointment of Mr Stuart Ian Wighton as a director
20 Apr 2011 AP01 Appointment of Mr Edward James Jagger as a director
12 Apr 2011 CONNOT Change of name notice
04 Apr 2011 NM06 Change of name with request to seek comments from relevant body
25 Mar 2011 AD01 Registered office address changed from Hellifield Peel Peel Green Hellifield North Yorkshire BD23 4LD England on 25 March 2011
03 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted