Advanced company searchLink opens in new window

SHAW WALLACE OVERSEAS LIMITED

Company number 00283393

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Auditor resignation and appointment 03/05/2016
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
  • GBP 357,745
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
  • GBP 357,745
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
  • GBP 357,745
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