- Company Overview for GEORGE WH SHAW LTD (14627915)
- Filing history for GEORGE WH SHAW LTD (14627915)
- People for GEORGE WH SHAW LTD (14627915)
- More for GEORGE WH SHAW LTD (14627915)
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 Oct 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
09 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
28 Apr 2023 | PSC01 | Notification of Alison Clare Shaw as a person with significant control on 27 April 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
28 Feb 2023 | PSC07 | Cessation of John Turner as a person with significant control on 27 February 2023 | |
28 Feb 2023 | TM01 | Termination of appointment of John Turner as a director on 27 February 2023 | |
27 Feb 2023 | PSC01 | Notification of George William Horace Shaw as a person with significant control on 23 February 2023 | |
27 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 16 February 2023
|
|
27 Feb 2023 | AD01 | Registered office address changed from Kiln Hill Kiln Hill Slaithwaite Huddersfield West Yorkshire HD7 5JS England to Kiln Hill Slaithwaite Huddersfield HD7 5JS on 27 February 2023 | |
27 Feb 2023 | AP01 | Appointment of Mrs Alison Clare Shaw as a director on 16 February 2023 | |
27 Feb 2023 | AP01 | Appointment of Mr George William Horace Shaw as a director on 16 February 2023 | |
27 Feb 2023 | AD01 | Registered office address changed from Oakwood 104 Penistone Rd Kirkburton Huddersfield West Yorkshire Hd8 Ota United Kingdom to Kiln Hill Kiln Hill Slaithwaite Huddersfield West Yorkshire HD7 5JS on 27 February 2023 | |
27 Feb 2023 | AA01 | Current accounting period extended from 31 January 2024 to 5 April 2024 | |
31 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-31
|