Colne
Lancashire
BB8 8SZ
Director Name | Mr Stewart Michael Shaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Wycoller Beck Farm Colne Lancashire BB8 8SZ |
Secretary Name | Kelly Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Wycoller Beck Farm Colne Lancashire BB8 8SZ |
Director Name | Alexander Steven Robert Shaw |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Wycoller Beck Farm Wycoller Road Colne Lancashire BB8 8SZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Alexander Steven Robert Shaw 33.33% Ordinary C |
---|---|
1 at £1 | Kelly Shaw 33.33% Ordinary B |
1 at £1 | Stewart Michael Shaw 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £81,354 |
Cash | £31,668 |
Current Liabilities | £34,460 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
10 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
19 August 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
20 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
23 August 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
8 October 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
6 March 2019 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page) |
28 August 2018 | Change of details for Mr Alexander Steven Robert Shaw as a person with significant control on 20 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
1 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Kelly Shaw as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Kelly Shaw as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Stewart Michael Shaw as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Alexander Steven Robert Shaw as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Stewart Michael Shaw as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Stewart Michael Shaw as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Kelly Shaw as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Alexander Steven Robert Shaw as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Alexander Steven Robert Shaw as a person with significant control on 29 June 2017 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 August 2016 | Termination of appointment of Alexander Steven Robert Shaw as a director on 1 October 2015 (1 page) |
8 August 2016 | Termination of appointment of Alexander Steven Robert Shaw as a director on 1 October 2015 (1 page) |
8 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 July 2015 | Director's details changed for Kelly Shaw on 24 June 2015 (2 pages) |
24 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Kelly Shaw on 24 June 2015 (2 pages) |
24 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Stewart Michael Shaw on 24 June 2015 (2 pages) |
24 July 2015 | Director's details changed for Alexander Steven Robert Shaw on 24 June 2015 (2 pages) |
24 July 2015 | Director's details changed for Alexander Steven Robert Shaw on 24 June 2015 (2 pages) |
24 July 2015 | Director's details changed for Stewart Michael Shaw on 24 June 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 April 2015 | Company name changed shaw M.S. LTD\certificate issued on 27/04/15
|
27 April 2015 | Company name changed shaw M.S. LTD\certificate issued on 27/04/15
|
6 January 2015 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to C/O Lopian Gross Barnett & Co 6Th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LG on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to C/O Lopian Gross Barnett & Co 6Th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LG on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to C/O Lopian Gross Barnett & Co 6Th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LG on 6 January 2015 (1 page) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 September 2013 | Director's details changed for Stewart Michael Shaw on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Kelly Shaw on 9 September 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Kelly Shaw on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Stewart Michael Shaw on 9 September 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Kelly Shaw on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Kelly Shaw on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Alexander Steven Robert Shaw on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Stewart Michael Shaw on 9 September 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Kelly Shaw on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Alexander Steven Robert Shaw on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Kelly Shaw on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Alexander Steven Robert Shaw on 9 September 2013 (2 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 May 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 20 May 2010 (2 pages) |
13 August 2009 | Return made up to 24/06/09; full list of members (6 pages) |
13 August 2009 | Return made up to 24/06/09; full list of members (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2008 | Return made up to 24/06/08; no change of members
|
1 August 2008 | Return made up to 24/06/08; no change of members
|
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 April 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 April 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 September 2006 | Return made up to 24/06/06; full list of members
|
19 September 2006 | Return made up to 24/06/06; full list of members
|
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
24 June 2005 | Incorporation (16 pages) |
24 June 2005 | Incorporation (16 pages) |