SHADEMAKERS LIMITED
Status | ACTIVE |
Company No. | 05094506 |
Category | Private Limited Company |
Incorporated | 05 Apr 2004 |
Age | 20 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
SHADEMAKERS LIMITED is an active private limited company with number 05094506. It was incorporated 20 years, 1 month, 26 days ago, on 05 April 2004. The company address is C/O Ashley Associates C/O Ashley Associates, Elstree, WD6 3LF, Hertfordshire, United Kingdom.
Company Fillings
Notification of a person with significant control
Date: 11 Mar 2024
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anne Michelle Crosbie
Notification date: 2017-04-05
Documents
Change to a person with significant control
Date: 11 Mar 2024
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Nr Michael James Kirkby-Jones
Change date: 2017-04-05
Documents
Change account reference date company previous shortened
Date: 17 Jan 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA01
New date: 2023-11-30
Made up date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Capital allotment shares
Date: 03 Jan 2024
Action Date: 28 Apr 2023
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2023-04-28
Documents
Confirmation statement with updates
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-19
New address: C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF
Old address: , C/O Ashley Associates Clarendon House, 125 Shenley Road, Borehamwood, Hertfordshire, WD6 1AG
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Change person director company with change date
Date: 13 May 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-08
Officer name: Mr Michael James Kirkby-Jones
Documents
Change person secretary company with change date
Date: 13 May 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Anne Michelle Crosbie
Change date: 2013-04-08
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 20 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 03/02/07 from: 2 churchill court (ground floor), 58 station road, north harrow, middlesex HA2 7SA
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 07 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 07/07/05 from: premier house 2ND floor, 309 ballards lane, london, N12 8LY
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/05; full list of members
Documents
Legacy
Date: 05 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 05/07/04 from: cygnet house, 98 graham road, wimbledon, london SW19 3SS
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/04/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AID SWIFT ORGANIZATION TRUSTS LIMITED
26 TRAFALGAR HOUSE,COVENTRY,CV1 3EQ
Number: | 11502597 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 AUCKLAND STREET,LONDON,SE11 5HT
Number: | 09671283 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIOSCEPTRE (DIAGNOSTIC) LIMITED
JONAS WEBB BUILDING BABRAHAM RESEARCH CAMPUS,CAMBRIDGE,CB22 3AT
Number: | 08729781 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 WHITE LODGE,LONDON,SE19 3HR
Number: | 10089985 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 INNERDOWNIE PLACE,DOLLAR,FK14 7BY
Number: | SC411211 |
Status: | ACTIVE |
Category: | Private Limited Company |
57A HIGH STREET WIMBLEDON,LONDON,SW19 5EE
Number: | OC423388 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |