Advanced company searchLink opens in new window

SHAW PALLET LIMITED

Company number 01150422

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)
08 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
29 Oct 2018 AA Accounts for a small company made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
07 Oct 2017 AA Accounts for a small company made up to 31 March 2017
06 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
18 Oct 2016 AA Accounts for a small company made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 30,000
09 Dec 2015 MR04 Satisfaction of charge 4 in full
04 Oct 2015 AA Accounts for a small company made up to 31 March 2015
16 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 30,000
09 Oct 2014 AA Full accounts made up to 31 March 2014
23 Apr 2014 TM01 Termination of appointment of Stuart Quarmby as a director
15 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 30,000
10 Oct 2013 AA Full accounts made up to 31 March 2013
11 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
08 Oct 2012 AA Full accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
21 Oct 2011 AA Accounts for a small company made up to 31 March 2011
05 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
27 Sep 2010 AA Accounts for a small company made up to 31 March 2010
12 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
12 Jan 2010 AD01 Registered office address changed from Bridge Street Slaithwaite Huddersfield HD7 5JN on 12 January 2010
11 Jan 2010 CH01 Director's details changed for John Michael Coupland on 28 December 2009
08 Dec 2009 CH01 Director's details changed for Mr Stuart Quarmby on 7 December 2009
03 Dec 2009 CH01 Director's details changed for Christopher John Hillaby on 3 December 2009