Advanced company searchLink opens in new window

SHAWS WASTE RECYCLING LIMITED

Company number 07495205

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)
20 Mar 2025 WU07 Progress report in a winding up by the court
25 Jan 2024 WU04 Appointment of a liquidator
24 Jan 2024 AD01 Registered office address changed from The Recycling Centre Derwent Way Wath-upon-Dearne Rotherham S63 6EX England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 24 January 2024
04 Aug 2023 COCOMP Order of court to wind up
18 Apr 2023 MR01 Registration of charge 074952050005, created on 14 April 2023
24 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
13 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
10 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
10 Feb 2022 PSC01 Notification of Lisa Jane White as a person with significant control on 1 July 2016
10 Feb 2022 CH01 Director's details changed for Mrs Lisa Jane White on 15 January 2018
04 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
03 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
28 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
23 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
15 Oct 2019 AP01 Appointment of Mr Adam Daley Driver as a director on 1 June 2019
15 Oct 2019 TM01 Termination of appointment of Jean Mary Shaw as a director on 1 June 2019
15 Oct 2019 AD01 Registered office address changed from 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE to The Recycling Centre Derwent Way Wath-upon-Dearne Rotherham S63 6EX on 15 October 2019
29 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
08 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
31 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 31 May 2017
09 Oct 2017 MR01 Registration of charge 074952050004, created on 5 October 2017
30 Mar 2017 CH01 Director's details changed for Ms Lisa Jane Shaw on 24 March 2017
30 Mar 2017 CH03 Secretary's details changed for Ms Lisa Jane Shaw on 24 March 2017