SHOWLAKE LIMITED
Status | ACTIVE |
Company No. | 01694017 |
Category | Private Limited Company |
Incorporated | 25 Jan 1983 |
Age | 41 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SHOWLAKE LIMITED is an active private limited company with number 01694017. It was incorporated 41 years, 4 months, 9 days ago, on 25 January 1983. The company address is 20a Victoria Road 20a Victoria Road, Manchester, WA15 9AD.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Appoint person director company with name date
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-14
Officer name: Mr Edward Trevor Cutler
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-22
Officer name: Kate Marie Oliver
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Ms Kate Marie Oliver
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-14
Officer name: Edward Trevor Cutler
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-28
Officer name: Matthew Peter Cooke
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-14
Officer name: Mr Matthew Peter Cooke
Documents
Appoint person director company with name date
Date: 08 Aug 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-14
Officer name: Mr Edward Trevor Cutler
Documents
Termination director company with name termination date
Date: 08 Aug 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-14
Officer name: Edward John Dawson
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Termination director company with name termination date
Date: 05 Aug 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-01
Officer name: Kevin Hallsworth
Documents
Termination director company with name termination date
Date: 05 Aug 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Peter Cooke
Termination date: 2014-04-01
Documents
Appoint person director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Harry Spencer Long
Documents
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward John Dawson
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Termination director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eveline Hall
Documents
Change person director company with change date
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Hallsworth
Change date: 2011-11-15
Documents
Change person director company with change date
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eveline Hall
Change date: 2011-11-15
Documents
Appoint corporate secretary company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oakland Residential Management Ltd
Documents
Termination secretary company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Braemar Estates (Residents) Limited
Documents
Change registered office address company with date old address
Date: 01 Jul 2011
Action Date: 01 Jul 2011
Category: Address
Type: AD01
Old address: Richmond House Braemar Estates Heath Road Hale WA14 2XP
Change date: 2011-07-01
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Appoint person director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Peter Cooke
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Termination director company with name
Date: 07 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Maddocks
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed braemar estates (residents) LIMITED
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 May 2009
Category: Address
Type: 287
Description: Registered office changed on 15/05/2009 from wren properties LTD 696 wilmslow road didsbury M20 2DN
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary wren properties LIMITED
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed andrew philip maddocks
Documents
Legacy
Date: 03 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/06; full list of members
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/05; change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; change of members
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; full list of members
Documents
Legacy
Date: 05 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 05/11/03 from: 363 palatine road manchester lancashire M22 4FY
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/01; full list of members
Documents
Legacy
Date: 28 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/00; full list of members
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 14 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/99; full list of members
Documents
Accounts with accounts type small
Date: 23 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 27 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/98; no change of members
Documents
Accounts with accounts type small
Date: 25 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 05 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/97; full list of members
Documents
Accounts with accounts type small
Date: 09 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type full
Date: 25 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 02 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/96; full list of members
Documents
Legacy
Date: 02 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/95; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 02 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
850 OXFORD ROAD,READING,RG30 1EL
Number: | 09631629 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 02196924 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADFIELD (ESTATE AGENTS) LIMITED
18 CAROLINE PLACE,,W2 4AN
Number: | 00565071 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PARKSIDE COURT,LICHFIELD,WS13 7AU
Number: | 07133172 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 DERWENT ROAD,WIRRAL,CH47 8XY
Number: | 11354271 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 WHARTON STREET,SOUTH SHIELDS,NE33 3JX
Number: | 11949661 |
Status: | ACTIVE |
Category: | Private Limited Company |