Advanced company searchLink opens in new window

ERNEST R.SHAW LIMITED

Company number 00812154

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)
21 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
20 May 2024 CH01 Director's details changed for Nicola Jayne Carter on 20 May 2024
20 May 2024 PSC05 Change of details for Friary Insurance Services Limited as a person with significant control on 6 April 2016
13 Oct 2023 AA Accounts for a small company made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
26 Apr 2023 AD01 Registered office address changed from 10, the Mead Business Centre, 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 26 April 2023
29 Mar 2023 TM01 Termination of appointment of Graham Meacher as a director on 17 February 2023
29 Mar 2023 TM01 Termination of appointment of Matthew Stephen Pawley as a director on 9 March 2023
17 Mar 2023 AP01 Appointment of Bryan Lock as a director on 27 January 2023
22 Sep 2022 AA Accounts for a small company made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
18 May 2022 CH01 Director's details changed for Nicola Jayne Carter on 1 February 2022
08 Oct 2021 TM01 Termination of appointment of Peter Miller as a director on 21 June 2021
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
11 Dec 2020 AP01 Appointment of Nicola Jayne Carter as a director on 20 November 2020
28 Sep 2020 MA Memorandum and Articles of Association
23 Sep 2020 SH10 Particulars of variation of rights attached to shares
23 Sep 2020 SH08 Change of share class name or designation
23 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2020 AP01 Appointment of Mr Graham Meacher as a director on 4 September 2020
08 Sep 2020 AP01 Appointment of Mr John Paul Allcock as a director on 4 September 2020
08 Sep 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
08 Sep 2020 AP01 Appointment of Mrs Gemma Louise Saunders as a director on 4 September 2020
08 Sep 2020 AP01 Appointment of Mr Matthew Stephen Pawley as a director on 4 September 2020