ERNEST SHAW LIMITED

Downs Court Business Centre Downs Court Business Centre, Altrincham, WA14 2QD, England
StatusACTIVE
Company No.07251536
CategoryPrivate Limited Company
Incorporated12 May 2010
Age14 years, 20 days
JurisdictionEngland Wales

SUMMARY

ERNEST SHAW LIMITED is an active private limited company with number 07251536. It was incorporated 14 years, 20 days ago, on 12 May 2010. The company address is Downs Court Business Centre Downs Court Business Centre, Altrincham, WA14 2QD, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Petronela Shaw

Appointment date: 2023-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Martin Shaw

Change date: 2022-05-01

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-04

Officer name: Mr Christopher Martin Shaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Martin Shaw

Change date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change account reference date company current extended

Date: 16 May 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-30

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

New address: Downs Court Business Centre 29 the Downs Altrincham WA14 2QD

Old address: Castleton Works Atlantic Street Broadheath Altrincham WA14 5BY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

New address: Castleton Works Atlantic Street Broadheath Altrincham WA14 5BY

Change date: 2016-10-17

Old address: Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petronela Shaw

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Address

Type: AD01

Old address: 79 Ridgeway Road Timperley Altrincham Cheshire WA15 7HJ

Change date: 2012-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-25

Officer name: Petronela Minarechova

Documents

View document PDF

Incorporation company

Date: 12 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARS QP PHARMA UK LTD

3 LYGROVE CLOSE,LUTON,LU4 9AD

Number:10453692
Status:ACTIVE
Category:Private Limited Company

DERIVATIVE SYSTEMS LIMITED

MZIMA BERE ROAD,BLANDFORD FORUM,DT11 9BP

Number:02491572
Status:ACTIVE
Category:Private Limited Company

JUST BABIES LTD

53 RANDALL PLACE,LONDON,SE10 9LA

Number:11888769
Status:ACTIVE
Category:Private Limited Company

MIKE BURNS LIMITED

2 BEACONSFIELD ROAD,BRISTOL,BS4 2JF

Number:02486900
Status:ACTIVE
Category:Private Limited Company

MULTIPLAN SERVICES LTD

FLAT 12,LONDON,E13 8RR

Number:06353570
Status:ACTIVE
Category:Private Limited Company

SCHOOLS PERSONNEL LTD.

WILLOWS HOUSE, 37 GLASTONBURY,STOCKPORT,SK12 1EN

Number:06332149
Status:ACTIVE
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