About

Registered Number: 04198735
Date of Incorporation: 11/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Tudor House, 73 Welsh Row, Nantwich, Cheshire, CW5 5EW

 

Based in Cheshire, Graham Shapiro Design Ltd was established in 2001, it has a status of "Active". We do not know the number of employees at the company. The current directors of this company are listed as Shapiro, Emma Jane, Shapiro, Graham Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAPIRO, Emma Jane 01 April 2005 - 1
SHAPIRO, Graham Philip 11 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 06 May 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 16 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 17 April 2002
287 - Change in situation or address of Registered Office 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.