SHAWHIRE LIMITED
Status | ACTIVE |
Company No. | 04120307 |
Category | Private Limited Company |
Incorporated | 06 Dec 2000 |
Age | 23 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SHAWHIRE LIMITED is an active private limited company with number 04120307. It was incorporated 23 years, 6 months, 14 days ago, on 06 December 2000. The company address is Little Gringley Grange Little Gringley Grange, Retford, DN22 0DY, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jun 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 22 May 2023
Action Date: 22 May 2023
Category: Address
Type: AD01
Change date: 2023-05-22
Old address: Shawhire Ltd the Old Holding Yard Mansfield Road, Clipstone Mansfield Nottinghamshire NG21 9AP United Kingdom
New address: Little Gringley Grange Leverton Road Retford DN22 0DY
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Change person director company with change date
Date: 18 Dec 2016
Action Date: 18 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-18
Officer name: Mr James Shaw-Browne
Documents
Change person director company with change date
Date: 18 Dec 2016
Action Date: 18 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Ann Shaw-Browne
Change date: 2016-12-18
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2016
Action Date: 18 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-18
Old address: The Old Holding Yard Mansfield Road, Clipstone Mansfield Nottinghamshire NG21 9AP
New address: Shawhire Ltd the Old Holding Yard Mansfield Road, Clipstone Mansfield Nottinghamshire NG21 9AP
Documents
Change person director company with change date
Date: 18 Dec 2016
Action Date: 18 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-18
Officer name: Carol Ann Shaw-Browne
Documents
Change person secretary company with change date
Date: 18 Dec 2016
Action Date: 18 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Carol Ann Shaw-Browne
Change date: 2016-12-18
Documents
Change person director company with change date
Date: 18 Dec 2016
Action Date: 18 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Shaw-Browne
Change date: 2016-12-18
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Termination director company with name termination date
Date: 08 Aug 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Simon Hayes
Termination date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Wright
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Legacy
Date: 21 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Accounts with accounts type small
Date: 27 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Legacy
Date: 05 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 28 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 17 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 02 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 02 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 01 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 05 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 07 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 07 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Termination director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Emmerson
Documents
Accounts with accounts type small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 26 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type small
Date: 08 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Carol Ann Shaw-Browne
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Mr Thomas Jeffrey Wright
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: James Shaw-Browne
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Colin Emmerson
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Simon Hayes
Change date: 2009-12-31
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed colin emmerson
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed keith simon hayes
Documents
Legacy
Date: 12 Feb 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 12 Feb 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas wright / 07/07/2008
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Feb 2008
Category: Accounts
Type: 225
Description: Curr sho from 30/06/2008 to 31/12/2007
Documents
Legacy
Date: 12 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 30/06/05
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/01; full list of members
Documents
Legacy
Date: 05 Feb 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 22/01/02 from: corner cottage cavendish lodge old clipstone mansfield nottinghamshire NG21 9BS
Documents
Legacy
Date: 16 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 06/12/00--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 11/12/00 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
13 AND 15 INVERTON ROAD LIMITED
26 BURGHLEY HOUSE,LONDON,SW19 5JB
Number: | 06034770 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 35 TOWERGATE HOUSE,LONDON,E3 2DL
Number: | 09553831 |
Status: | ACTIVE |
Category: | Private Limited Company |
HQ, HAMPTON PARK WEST,MELKSHAM,SN12 6NB
Number: | 00216584 |
Status: | ACTIVE |
Category: | Private Limited Company |
208 GREEN LANES,LONDON,N13 5UE
Number: | 04494830 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE TREASURES KINDERGARTEN LIMITED
SUITE 2 THE OAST HOUSE,SITTINGBOURNE,ME10 4HE
Number: | 07898044 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE GLASSHOUSE STUDIOS,FORDINGBRIDGE,SP6 1QX
Number: | 08751300 |
Status: | ACTIVE |
Category: | Private Limited Company |