Advanced company searchLink opens in new window

SHAWBROOK GROUP PLC

Company number 07240248

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)
21 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
15 May 2017 AA Interim accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
19 Apr 2017 AA Interim accounts made up to 31 March 2017
10 Feb 2017 AP01 Appointment of Mr Andrew Didham as a director on 1 February 2017
09 Feb 2017 AP01 Appointment of Mr Dylan Minto as a director on 6 February 2017
06 Jul 2016 TM01 Termination of appointment of Thomas Francis Wood as a director on 30 June 2016
21 Jun 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2016 TM01 Termination of appointment of Graham Paul Alcock as a director on 9 June 2016
05 Jun 2016 AR01 Annual return made up to 30 April 2016 no member list
Statement of capital on 2016-06-05
  • GBP 2,505,000
03 May 2016 AA Group of companies' accounts made up to 31 December 2015
04 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for david gagie
07 Jan 2016 AP01 Appointment of David Ronald Gagie as a director on 1 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/2016
06 Jan 2016 AP01 Appointment of Chief Executive Officer Stephen James Pateman as a director on 1 January 2016
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 2,505,000
11 Nov 2015 AP01 Appointment of Mrs Sally-Ann Hibberd as a director on 5 November 2015
05 Oct 2015 TM01 Termination of appointment of Richard Anthony Pyman as a director on 2 October 2015
03 Sep 2015 CH01 Director's details changed for Mr Iain Cornish on 2 September 2015
02 Sep 2015 AP01 Appointment of Mr Paul Joseph Lawrence as a director on 24 August 2015
15 Jul 2015 AP01 Appointment of Mr Iain Cornish as a director on 6 July 2015
08 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
07 Jul 2015 TM01 Termination of appointment of George Ross Mathewson as a director on 6 July 2015
09 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
28 May 2015 AP01 Appointment of Mr Stephen David Johnson as a director on 21 May 2015
13 May 2015 AD01 Registered office address changed from , Lutea House the Drive Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE to Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE on 13 May 2015