- Company Overview for SHAW (LANCS) TOOL CO 2007 LTD (06129515)
- Filing history for SHAW (LANCS) TOOL CO 2007 LTD (06129515)
- People for SHAW (LANCS) TOOL CO 2007 LTD (06129515)
- More for SHAW (LANCS) TOOL CO 2007 LTD (06129515)
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) |
---|---|---|---|
12 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Terence Goodwin on 31 December 2009 | |
19 Apr 2010 | CH01 | Director's details changed for David Langfield on 31 December 2009 | |
19 Apr 2010 | CH01 | Director's details changed for Rodney Burden on 31 December 2009 | |
19 Apr 2010 | CH01 | Director's details changed for Stephen Wright on 31 December 2009 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Jan 2010 | AD01 | Registered office address changed from Yorkshire Bank Chambers 1 Farrow Street Shaw Oldham OL2 7AD on 28 January 2010 | |
05 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Aug 2008 | 363a | Return made up to 27/02/08; full list of members | |
13 Mar 2007 | 288a | New secretary appointed;new director appointed | |
13 Mar 2007 | 288a | New director appointed | |
13 Mar 2007 | 288a | New director appointed | |
13 Mar 2007 | 288a | New director appointed | |
13 Mar 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
13 Mar 2007 | 88(2)R | Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100 | |
28 Feb 2007 | 288b | Secretary resigned | |
28 Feb 2007 | 288b | Director resigned | |
27 Feb 2007 | NEWINC | Incorporation |