About

Registered Number: 03765245
Date of Incorporation: 05/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: 27 Petard Close, Two Gates, Tamworth, Staffordshire, B77 1GN

 

Shaw Stairs Ltd was registered on 05 May 1999 and has its registered office in Tamworth, Staffordshire, it has a status of "Active". Shaw, Nadine Ruth, Thurman, Janice, Thurman, Stephen are listed as directors of this company.

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.