Advanced company searchLink opens in new window

SHAWSTEPHENS LIMITED

Company number 06665329

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)
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
10 Aug 2023 PSC04 Change of details for Mrs Elizabeth Stephens as a person with significant control on 10 August 2023
10 Aug 2023 PSC04 Change of details for Mr Edmund Stephens as a person with significant control on 10 August 2023
10 Aug 2023 CH01 Director's details changed for Edmund Stephens on 10 August 2023
10 Aug 2023 CH01 Director's details changed for Elizabeth Stephens on 10 August 2023
10 Aug 2023 TM02 Termination of appointment of Margaret Stephens as a secretary on 1 August 2023
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
11 Jul 2022 AA Micro company accounts made up to 31 March 2022
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
07 Jul 2021 AA Micro company accounts made up to 31 March 2021
06 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
07 Jul 2020 AA Micro company accounts made up to 31 March 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
06 Feb 2019 AA Micro company accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
05 Aug 2018 PSC01 Notification of Elizabeth Stephens as a person with significant control on 16 March 2018
03 Apr 2018 CH01 Director's details changed for Elizabeth Dyer on 3 April 2018
03 Apr 2018 PSC04 Change of details for Mr Edmund Stephens as a person with significant control on 18 March 2018
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
19 Apr 2017 TM01 Termination of appointment of Margaret Stephens as a director on 18 April 2017
19 Apr 2017 TM01 Termination of appointment of Christopher Shaw Stephens as a director on 18 April 2017
10 Mar 2017 AD01 Registered office address changed from The Winery Lilwell Farm Loddiswell Kingsbridge Devon TQ7 4EF to Clarkes Field Workshops Nelson Road Industrial Estate Dartmouth Devon TQ6 9LA on 10 March 2017