- Company Overview for SHAW WALLACE OVERSEAS LIMITED (00283393)
- Filing history for SHAW WALLACE OVERSEAS LIMITED (00283393)
- People for SHAW WALLACE OVERSEAS LIMITED (00283393)
- Charges for SHAW WALLACE OVERSEAS LIMITED (00283393)
- Registers for SHAW WALLACE OVERSEAS LIMITED (00283393)
- More for SHAW WALLACE OVERSEAS LIMITED (00283393)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
18 Jun 2017 | AA | Full accounts made up to 31 March 2017 | |
10 Mar 2017 | TM02 | Termination of appointment of Victoria Cooper as a secretary on 10 March 2017 | |
10 Mar 2017 | AP03 | Appointment of Jonathan Michael Guttridge as a secretary on 10 March 2017 | |
26 Sep 2016 | AD03 | Register(s) moved to registered inspection location Companies House Crown Way Cardiff CF14 3UZ | |
26 Sep 2016 | AD02 | Register inspection address has been changed to Companies House Crown Way Cardiff CF14 3UZ | |
07 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
06 Jun 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
11 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | AUD | Auditor's resignation | |
08 Feb 2016 | AP03 | Appointment of Mrs Victoria Cooper as a secretary on 28 January 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to Lakeside Drive Park Royal London NW10 7HQ on 8 February 2016 | |
18 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Nandakumar Hemanth Menon as a director on 6 July 2015 | |
27 Jul 2015 | TM02 | Termination of appointment of Nandakumar Hemanth Menon as a secretary on 6 July 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | AP01 | Appointment of Mr Gavin Paul Crickmore as a director on 31 May 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr John James Nicholls as a director on 31 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Aravindakshan Variath as a director on 6 May 2015 | |
13 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
13 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
09 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders |