About

Registered Number: 04600988
Date of Incorporation: 26/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Stables, Home Farm Riverside, Eynsford, Dartford, DA4 0AE

 

Shw Design Ltd was setup in 2002. This business has only one director listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORN, Christine Eileen 26 November 2002 14 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 28 November 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 30 November 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 07 December 2016
SH06 - Notice of cancellation of shares 30 November 2016
SH03 - Return of purchase of own shares 10 November 2016
SH06 - Notice of cancellation of shares 09 September 2016
SH03 - Return of purchase of own shares 09 September 2016
SH06 - Notice of cancellation of shares 07 September 2016
RESOLUTIONS - N/A 06 September 2016
RESOLUTIONS - N/A 22 August 2016
SH03 - Return of purchase of own shares 01 August 2016
SH06 - Notice of cancellation of shares 17 June 2016
SH03 - Return of purchase of own shares 17 June 2016
SH06 - Notice of cancellation of shares 12 May 2016
SH03 - Return of purchase of own shares 12 May 2016
SH06 - Notice of cancellation of shares 05 February 2016
SH03 - Return of purchase of own shares 05 February 2016
AR01 - Annual Return 11 December 2015
SH06 - Notice of cancellation of shares 23 November 2015
SH03 - Return of purchase of own shares 23 November 2015
SH03 - Return of purchase of own shares 27 October 2015
RESOLUTIONS - N/A 12 October 2015
SH06 - Notice of cancellation of shares 12 October 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 19 December 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 15 December 2011
TM02 - Termination of appointment of secretary 31 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 23 September 2010
RESOLUTIONS - N/A 23 March 2010
MEM/ARTS - N/A 23 March 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 18 January 2010
CERTNM - Change of name certificate 30 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 29 August 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 24 November 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 16 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
363s - Annual Return 19 February 2004
225 - Change of Accounting Reference Date 26 August 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.