SHAWCITY LIMITED

01273269
91-92 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD WATCHFIELD SWINDON SN6 8TY

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 12 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2023 officers Appointment of director (Miss Nicola Anne Howard) 2 Buy now
09 Oct 2023 accounts Annual Accounts 12 Buy now
06 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Apr 2023 officers Change of particulars for director (Mr Neil O'regan) 2 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 resolution Resolution 2 Buy now
12 Dec 2022 incorporation Memorandum Articles 19 Buy now
07 Dec 2022 mortgage Registration of a charge 55 Buy now
19 Aug 2022 accounts Annual Accounts 11 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2021 accounts Annual Accounts 12 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 11 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 10 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 accounts Annual Accounts 27 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 accounts Annual Accounts 29 Buy now
26 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 28 Buy now
14 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
24 Feb 2016 annual-return Annual Return 4 Buy now
24 Feb 2016 officers Termination of appointment of director (Paul David Walton) 1 Buy now
06 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2016 accounts Annual Accounts 9 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
15 Jul 2015 officers Termination of appointment of director (Julian Frank Butler) 1 Buy now
05 Feb 2015 annual-return Annual Return 6 Buy now
19 Nov 2014 officers Appointment of director (Mr Duncan Brian Johns) 2 Buy now
07 Oct 2014 accounts Annual Accounts 8 Buy now
22 May 2014 mortgage Registration of a charge 16 Buy now
18 Feb 2014 annual-return Annual Return 5 Buy now
22 Jan 2014 mortgage Registration of a charge 9 Buy now
14 Jan 2014 mortgage Registration of a charge 9 Buy now
14 Jan 2014 mortgage Registration of a charge 19 Buy now
18 Dec 2013 mortgage Registration of a charge 26 Buy now
19 Jul 2013 accounts Annual Accounts 9 Buy now
09 Jan 2013 annual-return Annual Return 5 Buy now
01 Aug 2012 accounts Annual Accounts 8 Buy now
17 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2012 annual-return Annual Return 5 Buy now
28 Dec 2011 miscellaneous Miscellaneous 1 Buy now
23 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
28 Oct 2011 officers Appointment of director (Mr Julian Butler) 2 Buy now
05 Oct 2011 accounts Annual Accounts 7 Buy now
22 Sep 2011 mortgage Particulars of a mortgage or charge 10 Buy now
13 Jan 2011 annual-return Annual Return 4 Buy now
08 Oct 2010 accounts Annual Accounts 5 Buy now
09 Aug 2010 officers Change of particulars for director (Mr Paul David Walton) 2 Buy now
09 Aug 2010 officers Termination of appointment of director (David Chapman) 1 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 officers Change of particulars for director (Mr David Christopher Chapman) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Neil O'regan) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Paul David Walton) 2 Buy now
11 Jun 2009 accounts Annual Accounts 6 Buy now
27 Feb 2009 annual-return Return made up to 11/01/09; full list of members 4 Buy now
21 Jan 2009 officers Appointment terminated director and secretary sheila chapman 1 Buy now
19 Jan 2009 officers Director appointed neil o'regan 2 Buy now
19 Jan 2009 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
21 Oct 2008 officers Appointment terminated director therese markham 1 Buy now
21 Oct 2008 officers Appointment terminated director helen lawrence 1 Buy now
21 Oct 2008 officers Appointment terminated director paula turner 1 Buy now
07 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
27 May 2008 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
09 Apr 2008 accounts Annual Accounts 6 Buy now
11 Jan 2008 annual-return Return made up to 11/01/08; full list of members 3 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: 3 newbury street wantage oxon OX12 8BU 1 Buy now
13 Feb 2007 annual-return Return made up to 11/01/07; full list of members 3 Buy now
11 Jan 2007 accounts Annual Accounts 6 Buy now
22 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Oct 2006 officers Director's particulars changed 1 Buy now
13 Oct 2006 officers Director resigned 1 Buy now
15 Mar 2006 accounts Annual Accounts 6 Buy now
16 Feb 2006 officers New director appointed 2 Buy now
17 Jan 2006 annual-return Return made up to 11/01/06; full list of members 3 Buy now
17 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Jun 2005 accounts Annual Accounts 7 Buy now
17 Jan 2005 annual-return Return made up to 11/01/05; full list of members 9 Buy now
22 Jan 2004 annual-return Return made up to 11/01/04; full list of members 9 Buy now
21 Jan 2004 accounts Annual Accounts 7 Buy now
07 Feb 2003 accounts Annual Accounts 5 Buy now
05 Feb 2003 officers Director's particulars changed 1 Buy now
22 Jan 2003 annual-return Return made up to 11/01/03; full list of members 9 Buy now
20 Feb 2002 accounts Annual Accounts 5 Buy now
15 Jan 2002 annual-return Return made up to 11/01/02; full list of members 8 Buy now
07 Feb 2001 annual-return Return made up to 11/01/01; full list of members 8 Buy now
03 Jan 2001 accounts Annual Accounts 5 Buy now
23 Jan 2000 annual-return Return made up to 11/01/00; full list of members 8 Buy now