About

Registered Number: 02161860
Date of Incorporation: 07/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 7 Sedley, Southfleet, Gravesend, Kent, DA13 9PE,

 

Shadowtop Ltd was registered on 07 September 1987, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 11 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Theresa Marion 03 October 2016 - 1
HAVARD, Paul John 03 October 2016 - 1
RUTNAM, Stephanie Kaye 01 April 2009 - 1
DAVIES, Allen John 28 January 2000 01 April 2009 1
FISHER, George N/A 13 February 2008 1
FISHER, Terence Stefan 13 March 2006 20 January 2009 1
HAVARD, Kevin N/A 31 January 2016 1
HAVARD, Margaret Anne 01 April 2009 03 October 2016 1
HOWSON, John N/A 01 April 2009 1
JENKINS, John Alexander N/A 27 January 2000 1
Secretary Name Appointed Resigned Total Appointments
GARDINER, Theresa Marion 17 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 16 August 2019
SH01 - Return of Allotment of shares 17 May 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 27 May 2017
AP03 - Appointment of secretary 21 October 2016
TM02 - Termination of appointment of secretary 21 October 2016
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 26 August 2016
SH01 - Return of Allotment of shares 24 August 2016
AD01 - Change of registered office address 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 07 September 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 21 October 2013
AA01 - Change of accounting reference date 21 October 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 03 September 2011
AA - Annual Accounts 04 September 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
AA - Annual Accounts 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
AA - Annual Accounts 28 December 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 17 January 2007
363s - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 21 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 10 January 2006
363s - Annual Return 14 January 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 14 January 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 03 January 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 10 January 2002
363s - Annual Return 10 January 2002
363s - Annual Return 10 January 2001
AA - Annual Accounts 09 January 2001
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 09 February 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 08 January 1998
363s - Annual Return 08 January 1998
363s - Annual Return 10 January 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 05 February 1995
AA - Annual Accounts 05 February 1995
AA - Annual Accounts 09 February 1994
363s - Annual Return 09 February 1994
363s - Annual Return 14 February 1993
AA - Annual Accounts 01 February 1993
AA - Annual Accounts 24 March 1992
363b - Annual Return 24 March 1992
AA - Annual Accounts 21 May 1991
363a - Annual Return 21 May 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
363 - Annual Return 27 March 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 03 April 1989
288 - N/A 25 October 1988
PUC 2 - N/A 16 June 1988
PUC 5 - N/A 16 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1988
288 - N/A 28 October 1987
288 - N/A 28 October 1987
288 - N/A 28 October 1987
287 - Change in situation or address of Registered Office 28 October 1987
NEWINC - New incorporation documents 07 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.