SHIPWAY & CO. LIMITED

8 Balfour Drive 8 Balfour Drive, Kettering, NN14 6DP, England
StatusACTIVE
Company No.04800806
CategoryPrivate Limited Company
Incorporated17 Jun 2003
Age20 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

SHIPWAY & CO. LIMITED is an active private limited company with number 04800806. It was incorporated 20 years, 11 months, 16 days ago, on 17 June 2003. The company address is 8 Balfour Drive 8 Balfour Drive, Kettering, NN14 6DP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2021

Action Date: 11 Apr 2021

Category: Address

Type: AD01

Old address: 20 Sharman Way Rothwell Kettering NN14 6JS England

Change date: 2021-04-11

New address: 8 Balfour Drive Rothwell Kettering NN14 6DP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

New address: 20 Sharman Way Rothwell Kettering NN14 6JS

Old address: Office Suite 2, Rear of 24 Market Hill, Bakehouse Mews Rothwell Kettering Northamptonshire NN14 6BW

Change date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Old address: Office Suite 2 Bakehouse Mews Market Hill Rothwell Kettering Northants NN14 6BW England

Change date: 2014-07-01

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Shipway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Old address: 40 Church Street Lutterworth Leicestershire LE17 4AL United Kingdom

Change date: 2011-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Penelope Joanne Green

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 05/08/2008 from 40 church street lutterworth leics LE17 4AL

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert howell

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 03/07/2008 from 3 the terrace rugby road lutterworth leicestershire LE17 4BW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 11/07/03 from: elsmore house, 14A the green ashby de la zouch leicestershire LE65 1JU

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTERPALM LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10817418
Status:ACTIVE
Category:Private Limited Company

EMBRYONEX COMMUNICATIONS LIMITED

69 KNOWL PIECE,HITCHIN,SG4 0TY

Number:04137318
Status:ACTIVE
Category:Private Limited Company

HAPPY RECRUITING LTD

48 WARWICK STREET,LONDON,W1B 5AW

Number:11318943
Status:ACTIVE
Category:Private Limited Company

HCARE STAFFING LIMITED

70 CIFTON ROAD,RUGBY,CV21 3QL

Number:09865392
Status:ACTIVE
Category:Private Limited Company

KOCH BROTHERS LIMITED

293 GREEN LANES,PALMERS GREEN,N13 4XS

Number:10390153
Status:ACTIVE
Category:Private Limited Company
Number:IP07453R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source