Shaw
Oldham
Lancashire
OL2 8SS
Secretary Name | Deborah Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Birshaw Farm Oldham Road Shaw Oldham Lancashire OL2 8SS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Middleton Road Royton Oldham OL2 5PA |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
362.7k at £1 | Phillip Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £359,217 |
Cash | £170,342 |
Current Liabilities | £11,180 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
30 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
1 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
20 December 2013 | Registered office address changed from 14a Middleton Road Royton Oldham OL2 5PA United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Registered office address changed from 14a Middleton Road Royton Oldham OL2 5PA United Kingdom on 20 December 2013 (1 page) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Registered office address changed from Office 3 Falcon House Victoria Street Chadderton Oldham Lancashire OL9 0HB on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from Office 3 Falcon House Victoria Street Chadderton Oldham Lancashire OL9 0HB on 26 May 2010 (1 page) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Philip Wood on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Philip Wood on 26 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
25 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 1A wilton street manchester road chadderton oldham lancashire OL9 7NZ (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 1A wilton street manchester road chadderton oldham lancashire OL9 7NZ (1 page) |
23 May 2007 | Return made up to 26/03/07; full list of members (6 pages) |
23 May 2007 | Return made up to 26/03/07; full list of members (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 May 2006 | Return made up to 26/03/06; full list of members (6 pages) |
23 May 2006 | Return made up to 26/03/06; full list of members (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 May 2005 | Return made up to 26/03/05; full list of members (6 pages) |
24 May 2005 | Return made up to 26/03/05; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
19 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
27 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
23 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 May 2000 | Return made up to 26/03/00; full list of members (6 pages) |
24 May 2000 | Return made up to 26/03/00; full list of members (6 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page) |
23 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 March 1999 | Return made up to 26/03/99; no change of members
|
30 March 1999 | Return made up to 26/03/99; no change of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 April 1998 | Return made up to 26/03/98; full list of members (8 pages) |
15 April 1998 | Return made up to 26/03/98; full list of members (8 pages) |
2 January 1998 | Ad 17/04/96--------- £ si 362468@1 (2 pages) |
2 January 1998 | Ad 17/04/96--------- £ si 362468@1 (2 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 June 1997 | Return made up to 26/03/97; full list of members
|
26 June 1997 | Registered office changed on 26/06/97 from: burnedge view 75 kingsway rochdale lancashire (1 page) |
26 June 1997 | Return made up to 26/03/97; full list of members
|
26 June 1997 | Registered office changed on 26/06/97 from: burnedge view 75 kingsway rochdale lancashire (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: summer street rochdale lancashire OL16 1SY (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: summer street rochdale lancashire OL16 1SY (1 page) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
26 March 1996 | Incorporation (16 pages) |
26 March 1996 | Incorporation (16 pages) |