About

Registered Number: 05071786
Date of Incorporation: 12/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Cheriton, School Lane, Ufford, Suffolk, IP13 6DX,

 

Shadez Ltd was registered on 12 March 2004 with its registered office in Suffolk, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Shadez Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOM, Suzanne Phillipa 17 July 2010 - 1
FOSTER, Stephen Michael 12 March 2004 24 June 2010 1
STREET, Samantha Kim 12 March 2004 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BELLINGHAM, Victor Albert Malcolm 17 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 14 March 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 16 March 2016
AD01 - Change of registered office address 27 August 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 06 May 2015
AD01 - Change of registered office address 06 May 2015
AD01 - Change of registered office address 31 August 2014
AA - Annual Accounts 19 April 2014
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 12 May 2013
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 06 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 13 April 2011
AD01 - Change of registered office address 26 November 2010
AP01 - Appointment of director 21 July 2010
AP03 - Appointment of secretary 21 July 2010
AA - Annual Accounts 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
TM02 - Termination of appointment of secretary 24 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 07 January 2008
CERTNM - Change of name certificate 19 June 2007
363a - Annual Return 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
287 - Change in situation or address of Registered Office 18 November 2005
363s - Annual Return 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.