Established in 1976, Shawcity Ltd have registered office in Swindon, it has a status of "Active". The organisation has 5 directors. The organisation is registered for VAT in the UK. 11-20 people work at this company.
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 |