About

Registered Number: 04603309
Date of Incorporation: 28/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 1 Links Court, Links Business Park, St Mellons, Cardiff, CF3 0LT

 

Based in St Mellons, Shaw Community Living (Dca) Ltd was founded on 28 November 2002. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 10 October 2019
RP04TM01 - N/A 27 June 2019
TM01 - Termination of appointment of director 09 May 2019
AP01 - Appointment of director 07 May 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 31 May 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 07 October 2017
AP01 - Appointment of director 01 February 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 24 October 2016
CH01 - Change of particulars for director 04 August 2016
CH01 - Change of particulars for director 04 August 2016
CERTNM - Change of name certificate 29 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 16 October 2015
CH01 - Change of particulars for director 07 July 2015
CH01 - Change of particulars for director 15 April 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 11 October 2010
TM01 - Termination of appointment of director 02 August 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 08 October 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 19 December 2008
363a - Annual Return 28 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 28 November 2007
CERTNM - Change of name certificate 21 September 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 10 May 2006
395 - Particulars of a mortgage or charge 06 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 15 December 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
CERTNM - Change of name certificate 07 May 2003
225 - Change of Accounting Reference Date 03 February 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
RESOLUTIONS - N/A 03 December 2002
NEWINC - New incorporation documents 28 November 2002

Mortgages & Charges

Description Date Status Charge by
Assignment and charge of contracts 27 April 2006 Outstanding

N/A

Assignment and charge of contracts 27 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.