Advanced company searchLink opens in new window

SHAW AND UNDERWOOD (ADVERTISING SERVICES) LIMITED

Company number 00468291

Filter by category

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)
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
07 Jun 2023 CH01 Director's details changed for Mr Simon Russell Milton Trott on 7 June 2023
07 Jun 2023 AD01 Registered office address changed from Suite 5 the Cloisters 11-12 George Road Edgbaston Birmingham B15 1NP England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 7 June 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
03 Jun 2021 PSC04 Change of details for Mr Simon Russell Milton Trott as a person with significant control on 7 June 2019
15 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
07 Jun 2019 PSC07 Cessation of Lynn Jonathan Prescott as a person with significant control on 15 June 2018
27 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
17 Jul 2018 TM01 Termination of appointment of Lynn Jonathan Prescott as a director on 20 June 2018
12 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
17 Aug 2016 AD01 Registered office address changed from C/O Silks Solicitors, 27 Birmingham Street Oldbury West Midlands B69 4DY to Suite 5 the Cloisters 11-12 George Road Edgbaston Birmingham B15 1NP on 17 August 2016
09 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
01 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
08 Jun 2015 AP01 Appointment of Ms Laurie Jayne Prescott as a director on 5 September 2014