Founded in 1976, Shawcity Ltd have registered office in Swindon, it's status in the Companies House registry is set to "Active". The company is VAT Registered in the UK. This organisation currently employs 11-20 staff. The companies directors are listed as O'regan, Neil, Lawrence, Helen Catherine, Markham, Therese Elizabeth, Turner, Paula Christine, Walton, Paul David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'REGAN, Neil | 14 January 2009 | - | 1 |
LAWRENCE, Helen Catherine | N/A | 01 September 2008 | 1 |
MARKHAM, Therese Elizabeth | 01 September 1997 | 01 September 2008 | 1 |
TURNER, Paula Christine | N/A | 01 September 2008 | 1 |
WALTON, Paul David | N/A | 03 September 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 14 June 2017 | |
MR04 - N/A | 26 January 2017 | |
MR04 - N/A | 26 January 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 19 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 14 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AR01 - Annual Return | 24 February 2016 | |
TM01 - Termination of appointment of director | 24 February 2016 | |
DISS40 - Notice of striking-off action discontinued | 06 January 2016 | |
AA - Annual Accounts | 05 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
TM01 - Termination of appointment of director | 15 July 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AP01 - Appointment of director | 19 November 2014 | |
AA - Annual Accounts | 07 October 2014 | |
MR01 - N/A | 22 May 2014 | |
AR01 - Annual Return | 18 February 2014 | |
MR01 - N/A | 22 January 2014 | |
MR01 - N/A | 14 January 2014 | |
MR01 - N/A | 14 January 2014 | |
MR01 - N/A | 18 December 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AD01 - Change of registered office address | 17 April 2012 | |
AR01 - Annual Return | 08 February 2012 | |
MISC - Miscellaneous document | 28 December 2011 | |
MG01 - Particulars of a mortgage or charge | 23 November 2011 | |
AP01 - Appointment of director | 28 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 22 September 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 08 October 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
TM01 - Termination of appointment of director | 09 August 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 11 June 2009 | |
363a - Annual Return | 27 February 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 19 January 2009 | |
225 - Change of Accounting Reference Date | 19 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 October 2008 | |
288b - Notice of resignation of directors or secretaries | 21 October 2008 | |
288b - Notice of resignation of directors or secretaries | 21 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2008 | |
395 - Particulars of a mortgage or charge | 27 May 2008 | |
AA - Annual Accounts | 09 April 2008 | |
363a - Annual Return | 11 January 2008 | |
287 - Change in situation or address of Registered Office | 04 September 2007 | |
363a - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 11 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
AA - Annual Accounts | 15 March 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
363a - Annual Return | 17 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2006 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 17 January 2005 | |
363s - Annual Return | 22 January 2004 | |
AA - Annual Accounts | 21 January 2004 | |
AA - Annual Accounts | 07 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2003 | |
363s - Annual Return | 22 January 2003 | |
AA - Annual Accounts | 20 February 2002 | |
363s - Annual Return | 15 January 2002 | |
363s - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 03 January 2001 | |
363s - Annual Return | 23 January 2000 | |
AA - Annual Accounts | 02 January 2000 | |
395 - Particulars of a mortgage or charge | 01 October 1999 | |
363s - Annual Return | 22 January 1999 | |
AA - Annual Accounts | 16 December 1998 | |
363s - Annual Return | 20 January 1998 | |
AA - Annual Accounts | 19 December 1997 | |
288a - Notice of appointment of directors or secretaries | 14 October 1997 | |
363s - Annual Return | 25 January 1997 | |
AA - Annual Accounts | 18 December 1996 | |
363s - Annual Return | 25 February 1996 | |
AA - Annual Accounts | 03 January 1996 | |
288 - N/A | 28 July 1995 | |
288 - N/A | 28 July 1995 | |
395 - Particulars of a mortgage or charge | 09 February 1995 | |
363s - Annual Return | 16 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 12 December 1994 | |
363s - Annual Return | 18 April 1994 | |
AA - Annual Accounts | 17 January 1994 | |
363b - Annual Return | 28 January 1993 | |
AA - Annual Accounts | 14 December 1992 | |
288 - N/A | 25 November 1992 | |
288 - N/A | 25 November 1992 | |
363s - Annual Return | 15 January 1992 | |
AA - Annual Accounts | 13 January 1992 | |
363a - Annual Return | 31 January 1991 | |
AA - Annual Accounts | 17 January 1991 | |
288 - N/A | 16 January 1991 | |
AA - Annual Accounts | 11 January 1990 | |
363 - Annual Return | 11 January 1990 | |
AA - Annual Accounts | 18 January 1989 | |
363 - Annual Return | 18 January 1989 | |
AA - Annual Accounts | 18 February 1988 | |
363 - Annual Return | 18 February 1988 | |
288 - N/A | 28 May 1987 | |
363 - Annual Return | 19 March 1987 | |
AA - Annual Accounts | 27 February 1987 | |
AA - Annual Accounts | 02 August 1986 | |
AA - Annual Accounts | 11 April 1983 | |
MISC - Miscellaneous document | 16 August 1976 | |
NEWINC - New incorporation documents | 16 August 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 May 2014 | Outstanding |
N/A |
A registered charge | 16 January 2014 | Outstanding |
N/A |
A registered charge | 14 January 2014 | Outstanding |
N/A |
A registered charge | 14 January 2014 | Outstanding |
N/A |
A registered charge | 16 December 2013 | Outstanding |
N/A |
Legal charge | 21 November 2011 | Fully Satisfied |
N/A |
Guarantee & debenture | 06 September 2011 | Fully Satisfied |
N/A |
Debenture deed | 19 May 2008 | Fully Satisfied |
N/A |
Debenture | 23 September 1999 | Fully Satisfied |
N/A |
Charge | 06 February 1995 | Fully Satisfied |
N/A |
Charge | 27 August 1982 | Fully Satisfied |
N/A |
Floating charge | 17 January 1977 | Fully Satisfied |
N/A |