STUART SHAW & COMPANY SPECIALIST ROOFING CONTRACTORS LIMITED

123 Wellington Road South, Stockport, SK1 3TH, Cheshire
StatusACTIVE
Company No.05517991
CategoryPrivate Limited Company
Incorporated26 Jul 2005
Age18 years, 10 months, 6 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 30/11/06

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 LAWNSWOOD LTD

C/O CROWD2LET ROTTERDAM HOUSE,NEWCASTLE UPON TYNE,NE1 3DY

Number:09012182
Status:ACTIVE
Category:Private Limited Company

GOLDEN LITTLE GEM LIMITED

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

MUSIC KRAFT AND FILM LIMITED

16 SHERWOOD WAY,TUNBRIDGE WELLS,TN2 3LL

Number:10672020
Status:ACTIVE
Category:Private Limited Company

RELIANCE PACKAGING LTD

2 BROUGHAM STREET,LEICESTER,LE1 2BA

Number:10576677
Status:ACTIVE
Category:Private Limited Company

STABLE RECRUITMENT LIMITED

C/O PURNELLS SUITE 4 PORTFOLIO HOUSE,DORCHESTER,DT1 1TP

Number:10603429
Status:LIQUIDATION
Category:Private Limited Company

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