About

Registered Number: 00960213
Date of Incorporation: 14/08/1969 (54 years and 7 months ago)
Company Status: Active
Registered Address: Fllor 4, The Maltings, East Tyndall Street, Cardiff, CF24 5EA,

 

Based in Cardiff, Shaw & Hatton International Ltd was established in 1969, it has a status of "Active". This business has 4 directors listed as Branch, Kenneth George, Bullock, Kenneth David, Carruthers, Alan Selwyn, Hansen, Frode Johan at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANCH, Kenneth George N/A 30 April 1993 1
BULLOCK, Kenneth David N/A 03 October 1998 1
CARRUTHERS, Alan Selwyn N/A 30 April 1993 1
HANSEN, Frode Johan N/A 30 April 1993 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 17 May 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
DISS40 - Notice of striking-off action discontinued 26 January 2019
AD01 - Change of registered office address 23 January 2019
CS01 - N/A 23 January 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AA - Annual Accounts 30 January 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 28 April 2017
AA01 - Change of accounting reference date 25 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 04 May 2016
CH01 - Change of particulars for director 12 April 2016
AA01 - Change of accounting reference date 27 January 2016
AR01 - Annual Return 30 November 2015
TM01 - Termination of appointment of director 26 November 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 01 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2014
AD01 - Change of registered office address 03 November 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 25 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2013
TM01 - Termination of appointment of director 09 April 2013
AP01 - Appointment of director 26 March 2013
AD01 - Change of registered office address 26 March 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 17 August 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 10 November 2010
CH03 - Change of particulars for secretary 10 November 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 14 October 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 26 November 2008
AUD - Auditor's letter of resignation 19 May 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 07 November 2007
AA - Annual Accounts 19 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 11 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
RESOLUTIONS - N/A 23 May 2005
MEM/ARTS - N/A 23 May 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 13 November 2002
287 - Change in situation or address of Registered Office 19 August 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 12 November 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 28 November 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 01 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1994
288 - N/A 09 January 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 10 December 1993
RESOLUTIONS - N/A 20 May 1993
123 - Notice of increase in nominal capital 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
AA - Annual Accounts 10 December 1992
363s - Annual Return 27 November 1992
AA - Annual Accounts 19 January 1992
363b - Annual Return 14 November 1991
288 - N/A 17 February 1991
AA - Annual Accounts 28 January 1991
363a - Annual Return 28 January 1991
288 - N/A 26 September 1990
363 - Annual Return 02 March 1990
AA - Annual Accounts 02 March 1990
288 - N/A 02 March 1990
AA - Annual Accounts 11 April 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 28 March 1988
363 - Annual Return 28 March 1988
288 - N/A 17 February 1988
AA - Annual Accounts 19 May 1987
363 - Annual Return 13 May 1987
288 - N/A 06 May 1986
CERTNM - Change of name certificate 27 June 1984
MISC - Miscellaneous document 14 August 1969

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.