SHAWTON ENGINEERING LIMITED

06357880
SHAWTON JUNCTION LANE SANKEY VALLEY INDUSTRIAL ESTATE NEWTON LE WILLOWS WARRINGTON WA12 8DN

Documents

Documents
Date Category Description Pages
05 Apr 2024 accounts Annual Accounts 27 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2023 officers Termination of appointment of director (James Michael Shaw) 1 Buy now
19 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 12 Buy now
29 Mar 2022 accounts Annual Accounts 12 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 13 Buy now
03 Apr 2020 accounts Annual Accounts 11 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 33 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 officers Change of particulars for director (Mr Jamie Michael Shaw) 2 Buy now
05 Apr 2018 accounts Annual Accounts 20 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 May 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
03 Jan 2017 accounts Annual Accounts 6 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
31 Mar 2016 annual-return Annual Return 4 Buy now
15 Dec 2015 mortgage Registration of a charge 23 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
03 Oct 2014 mortgage Statement of satisfaction of a charge 2 Buy now
21 Aug 2014 accounts Annual Accounts 6 Buy now
30 Apr 2014 accounts Annual Accounts 6 Buy now
29 Apr 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 officers Change of particulars for secretary (Mr Graham John Shaw) 1 Buy now
18 Sep 2013 officers Appointment of director (Mr Graham John Shaw) 2 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
14 Feb 2013 accounts Annual Accounts 5 Buy now
06 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
09 Mar 2012 accounts Annual Accounts 5 Buy now
25 Oct 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Oct 2011 officers Termination of appointment of director (Janet Shaw) 1 Buy now
24 Oct 2011 officers Appointment of director (Mr Jamie Michael Shaw) 2 Buy now
29 Sep 2011 annual-return Annual Return 5 Buy now
28 Sep 2011 address Move Registers To Sail Company 1 Buy now
28 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
28 Sep 2011 address Change Sail Address Company 1 Buy now
31 May 2011 accounts Annual Accounts 2 Buy now
25 Oct 2010 annual-return Annual Return 4 Buy now
29 May 2010 accounts Annual Accounts 2 Buy now
13 Oct 2009 annual-return Annual Return 3 Buy now
30 Jun 2009 accounts Annual Accounts 2 Buy now
06 Nov 2008 annual-return Return made up to 31/08/08; full list of members 3 Buy now
27 Mar 2008 capital Ad 31/08/07\gbp si 199@1=199\gbp ic 1/200\ 2 Buy now
02 Oct 2007 address Registered office changed on 02/10/07 from: gladstone house, 2 church road, liverpool, merseyside, L15 9EG 1 Buy now
02 Oct 2007 officers Director resigned 1 Buy now
02 Oct 2007 officers Secretary resigned 1 Buy now
02 Oct 2007 officers New director appointed 1 Buy now
02 Oct 2007 officers New secretary appointed 1 Buy now
31 Aug 2007 incorporation Incorporation Company 12 Buy now