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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 October 2005 | Outstanding |
N/A |