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)
13 May 2015 AP01 Appointment of Mr Robin James Ashton as a director on 20 March 2015
13 May 2015 AP01 Appointment of Sir George Ross Mathewson as a director on 20 March 2015
29 Apr 2015 AP01 Appointment of Mr Graham Paul Alcock as a director on 20 March 2015
26 Apr 2015 SH01 Statement of capital following an allotment of shares on 8 April 2015
  • GBP 2,500,000.00
26 Apr 2015 TM01 Termination of appointment of James William Scott as a director on 20 March 2015
22 Apr 2015 AP01 Appointment of Roger Vincent Lovering as a director on 20 March 2015
22 Apr 2015 AP01 Appointment of Thomas Francis Wood as a director on 20 March 2015
22 Apr 2015 AP03 Appointment of Daniel James Rushbrook as a secretary on 20 March 2015
22 Apr 2015 AP01 Appointment of Richard Anthony Pyman as a director on 20 March 2015
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,189,655.17
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 185,257,511.01
20 Apr 2015 SH02 Sub-division of shares on 31 March 2015
20 Apr 2015 SH10 Particulars of variation of rights attached to shares
20 Apr 2015 SH08 Change of share class name or designation
20 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2015 RESOLUTIONS Resolutions
  • RES14 ‐ Bonus issue 31/03/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdiv 31/03/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Apr 2015 SH03 Purchase of own shares.
24 Mar 2015 BS Balance Sheet
24 Mar 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
24 Mar 2015 MAR Re-registration of Memorandum and Articles
24 Mar 2015 AUDR Auditor's report
24 Mar 2015 AUDS Auditor's statement
24 Mar 2015 CERT5 Certificate of re-registration from Private to Public Limited Company
24 Mar 2015 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
11 Mar 2015 CERTNM Company name changed laidlaw acquisitions LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-03-06