About

Registered Number: 03354661
Date of Incorporation: 17/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

 

Founded in 1997, Shamrock Works Ltd has its registered office in Newbury. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Barbara Ann 17 April 1997 - 1
JONES, Robert Paul 31 July 1997 - 1
TYE, Julie 30 July 1997 31 May 1998 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 08 November 2016
RESOLUTIONS - N/A 21 June 2016
SH06 - Notice of cancellation of shares 21 June 2016
SH03 - Return of purchase of own shares 21 June 2016
AR01 - Annual Return 27 May 2016
RESOLUTIONS - N/A 05 April 2016
SH06 - Notice of cancellation of shares 05 April 2016
SH03 - Return of purchase of own shares 05 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 23 April 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 04 May 2011
RESOLUTIONS - N/A 22 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
RESOLUTIONS - N/A 07 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 24 April 2009
RESOLUTIONS - N/A 10 March 2009
AA - Annual Accounts 08 December 2008
287 - Change in situation or address of Registered Office 25 November 2008
363a - Annual Return 14 May 2008
RESOLUTIONS - N/A 17 January 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 09 May 2007
RESOLUTIONS - N/A 25 March 2007
RESOLUTIONS - N/A 25 March 2007
AAMD - Amended Accounts 01 November 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 18 November 2005
287 - Change in situation or address of Registered Office 23 June 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 24 April 2001
288c - Notice of change of directors or secretaries or in their particulars 24 April 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 27 April 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
AA - Annual Accounts 29 November 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 21 August 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
363s - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1998
288a - Notice of appointment of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture deed 05 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.