I.T. Shaw Ltd was registered on 27 September 1994 and are based in Cumbria, it's status in the Companies House registry is set to "Active". Grayston, Andrew John, Grayston, David, Shaw, Ian Thomas, Shaw, Barbara Anne are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAYSTON, Andrew John | 14 August 2020 | - | 1 |
GRAYSTON, David | 14 August 2020 | - | 1 |
SHAW, Ian Thomas | 27 September 1994 | - | 1 |
SHAW, Barbara Anne | 27 September 1994 | 14 August 2020 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 19 August 2020 | |
TM01 - Termination of appointment of director | 19 August 2020 | |
AP01 - Appointment of director | 18 August 2020 | |
AP01 - Appointment of director | 18 August 2020 | |
MR04 - N/A | 17 June 2020 | |
PSC04 - N/A | 02 June 2020 | |
PSC04 - N/A | 02 June 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 27 September 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 03 May 2018 | |
CS01 - N/A | 27 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 08 May 2017 | |
RESOLUTIONS - N/A | 04 May 2017 | |
CC04 - Statement of companies objects | 04 May 2017 | |
AA - Annual Accounts | 25 April 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 28 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 August 2012 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
AA - Annual Accounts | 27 May 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 17 October 2008 | |
AA - Annual Accounts | 08 February 2008 | |
363a - Annual Return | 11 October 2007 | |
AA - Annual Accounts | 29 April 2007 | |
363a - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 05 June 2006 | |
287 - Change in situation or address of Registered Office | 04 November 2005 | |
363a - Annual Return | 20 October 2005 | |
AA - Annual Accounts | 13 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2005 | |
363s - Annual Return | 15 October 2004 | |
395 - Particulars of a mortgage or charge | 22 September 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 20 October 2003 | |
AA - Annual Accounts | 20 January 2003 | |
363s - Annual Return | 08 October 2002 | |
225 - Change of Accounting Reference Date | 23 September 2002 | |
AA - Annual Accounts | 28 November 2001 | |
363s - Annual Return | 11 October 2001 | |
395 - Particulars of a mortgage or charge | 11 August 2001 | |
395 - Particulars of a mortgage or charge | 21 June 2001 | |
MEM/ARTS - N/A | 03 May 2001 | |
RESOLUTIONS - N/A | 15 March 2001 | |
RESOLUTIONS - N/A | 15 March 2001 | |
123 - Notice of increase in nominal capital | 15 March 2001 | |
CERTNM - Change of name certificate | 13 March 2001 | |
AA - Annual Accounts | 15 November 2000 | |
363s - Annual Return | 12 October 2000 | |
AA - Annual Accounts | 17 November 1999 | |
363s - Annual Return | 04 October 1999 | |
AA - Annual Accounts | 30 November 1998 | |
363s - Annual Return | 06 October 1998 | |
AA - Annual Accounts | 11 December 1997 | |
363s - Annual Return | 03 October 1997 | |
363s - Annual Return | 04 October 1996 | |
AA - Annual Accounts | 18 September 1996 | |
AA - Annual Accounts | 22 January 1996 | |
363s - Annual Return | 03 October 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 1995 | |
288 - N/A | 17 October 1994 | |
NEWINC - New incorporation documents | 27 September 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 September 2004 | Fully Satisfied |
N/A |
Legal mortgage | 08 August 2001 | Fully Satisfied |
N/A |
Debenture | 18 June 2001 | Fully Satisfied |
N/A |