STUART SHAW & COMPANY SPECIALIST ROOFING CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 05517991 |
Category | Private Limited Company |
Incorporated | 26 Jul 2005 |
Age | 18 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
STUART SHAW & COMPANY SPECIALIST ROOFING CONTRACTORS LIMITED is an active private limited company with number 05517991. It was incorporated 18 years, 10 months, 6 days ago, on 26 July 2005. The company address is 123 Wellington Road South, Stockport, SK1 3TH, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Accounts with accounts type unaudited abridged
Date: 24 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 17 May 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Change to a person with significant control
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Michelle Therese Shaw
Change date: 2023-03-08
Documents
Change to a person with significant control
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Shaw
Change date: 2023-03-08
Documents
Change person director company with change date
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-08
Officer name: Mrs Michelle Therese Shaw
Documents
Change person director company with change date
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-08
Officer name: Mr Stuart Shaw
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 25 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Change person secretary company with change date
Date: 27 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Michelle Therese Shaw
Change date: 2020-07-01
Documents
Change person director company with change date
Date: 27 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michelle Therese Shaw
Change date: 2020-07-01
Documents
Change person director company with change date
Date: 27 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-01
Officer name: Mr Stuart Shaw
Documents
Accounts with accounts type unaudited abridged
Date: 29 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 29 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 23 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-23
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Legacy
Date: 23 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 23/04/2009 from, bennett brooks, st george's court winnington avenue, northwich, cheshire, CW8 4EE, united kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 26/08/2008 from, bennett brooks, st george's court winnington avenue, northwich, cheshire, CW8 4EE, united kingdom
Documents
Legacy
Date: 26 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 26/08/2008 from, 13 high street, weaverham, northwich, cheshire, CW8 3HA
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; full list of members
Documents
Legacy
Date: 27 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 30/11/06
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
C/O CROWD2LET ROTTERDAM HOUSE,NEWCASTLE UPON TYNE,NE1 3DY
Number: | 09012182 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DOROTHY GARDENS,DAGENHAM,RM8 2HR
Number: | 11675667 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFORMATION TECHNOLOGISTS LIMITED
34 ALBYN PLACE,ABERDEENSHIRE,AB9 1FW
Number: | SC139749 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SHERWOOD WAY,TUNBRIDGE WELLS,TN2 3LL
Number: | 10672020 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROUGHAM STREET,LEICESTER,LE1 2BA
Number: | 10576677 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PURNELLS SUITE 4 PORTFOLIO HOUSE,DORCHESTER,DT1 1TP
Number: | 10603429 |
Status: | LIQUIDATION |
Category: | Private Limited Company |