SHADEMAKERS LIMITED

C/O Ashley Associates C/O Ashley Associates, Elstree, WD6 3LF, Hertfordshire, United Kingdom
StatusACTIVE
Company No.05094506
CategoryPrivate Limited Company
Incorporated05 Apr 2004
Age20 years, 1 month, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/04/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

BASE BUILT LIMITED

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

CRA DESIGN LTD

61 WHITE LODGE,LONDON,SE19 3HR

Number:10089985
Status:ACTIVE
Category:Private Limited Company

ORAPRO LTD

24 INNERDOWNIE PLACE,DOLLAR,FK14 7BY

Number:SC411211
Status:ACTIVE
Category:Private Limited Company

TDP ARCHITECTURE LLP

57A HIGH STREET WIMBLEDON,LONDON,SW19 5EE

Number:OC423388
Status:ACTIVE
Category:Limited Liability Partnership

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