About

Registered Number: 03765245
Date of Incorporation: 05/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 27 Petard Close, Two Gates, Tamworth, Staffordshire, B77 1GN

 

Based in Tamworth, Shaw Stairs Ltd was setup in 1999. We don't currently know the number of employees at the company. The current directors of this company are Shaw, Nadine Ruth, Thurman, Janice, Thurman, Stephen. The organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THURMAN, Stephen 05 May 1999 06 March 2000 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Nadine Ruth 07 March 2000 - 1
THURMAN, Janice 05 May 1999 06 March 2000 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 08 May 2018
AA01 - Change of accounting reference date 28 March 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 09 May 2006
395 - Particulars of a mortgage or charge 08 October 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 03 June 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 07 May 2002
287 - Change in situation or address of Registered Office 26 September 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 14 May 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
AA - Annual Accounts 06 December 2000
363s - Annual Return 15 May 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
287 - Change in situation or address of Registered Office 13 March 2000
225 - Change of Accounting Reference Date 13 March 2000
288a - Notice of appointment of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
NEWINC - New incorporation documents 05 May 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.