- Company Overview for SHAW & JAGGER ARCHITECTS LTD (07459270)
- Filing history for SHAW & JAGGER ARCHITECTS LTD (07459270)
- People for SHAW & JAGGER ARCHITECTS LTD (07459270)
- More for SHAW & JAGGER ARCHITECTS LTD (07459270)
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
|
|
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
|
|
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
|
|
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
|
|
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
|