Founded in 2000, Shawhire Ltd have registered office in Clipstone Mansfield, it has a status of "Active". This organisation does not have any directors listed. Currently we aren't aware of the number of employees at the this business.
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 23 August 2019 | |
CS01 - N/A | 17 December 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 05 January 2017 | |
CH01 - Change of particulars for director | 18 December 2016 | |
CH01 - Change of particulars for director | 18 December 2016 | |
AD01 - Change of registered office address | 18 December 2016 | |
CH01 - Change of particulars for director | 18 December 2016 | |
CH03 - Change of particulars for secretary | 18 December 2016 | |
CH01 - Change of particulars for director | 18 December 2016 | |
AA - Annual Accounts | 11 August 2016 | |
AR01 - Annual Return | 01 January 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 23 January 2015 | |
TM01 - Termination of appointment of director | 08 August 2014 | |
AA - Annual Accounts | 16 May 2014 | |
TM01 - Termination of appointment of director | 07 April 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 10 May 2013 | |
AR01 - Annual Return | 18 January 2013 | |
MG01 - Particulars of a mortgage or charge | 21 May 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 06 January 2012 | |
MG01 - Particulars of a mortgage or charge | 05 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 September 2011 | |
MG01 - Particulars of a mortgage or charge | 17 September 2011 | |
MG01 - Particulars of a mortgage or charge | 02 September 2011 | |
MG01 - Particulars of a mortgage or charge | 02 September 2011 | |
MG01 - Particulars of a mortgage or charge | 01 September 2011 | |
AA - Annual Accounts | 24 May 2011 | |
MG01 - Particulars of a mortgage or charge | 05 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2011 | |
AR01 - Annual Return | 21 December 2010 | |
TM01 - Termination of appointment of director | 21 December 2010 | |
AA - Annual Accounts | 02 October 2010 | |
MG01 - Particulars of a mortgage or charge | 26 February 2010 | |
AA - Annual Accounts | 08 January 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
288a - Notice of appointment of directors or secretaries | 02 March 2009 | |
288a - Notice of appointment of directors or secretaries | 02 March 2009 | |
395 - Particulars of a mortgage or charge | 12 February 2009 | |
395 - Particulars of a mortgage or charge | 12 February 2009 | |
363a - Annual Return | 15 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
AA - Annual Accounts | 21 April 2008 | |
225 - Change of Accounting Reference Date | 27 February 2008 | |
395 - Particulars of a mortgage or charge | 12 February 2008 | |
395 - Particulars of a mortgage or charge | 05 February 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 10 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 September 2007 | |
363a - Annual Return | 18 December 2006 | |
AA - Annual Accounts | 27 September 2006 | |
363s - Annual Return | 24 January 2006 | |
AA - Annual Accounts | 03 November 2005 | |
225 - Change of Accounting Reference Date | 28 June 2005 | |
363s - Annual Return | 04 January 2005 | |
AA - Annual Accounts | 10 August 2004 | |
363s - Annual Return | 12 December 2003 | |
AA - Annual Accounts | 07 October 2003 | |
363s - Annual Return | 14 January 2003 | |
AA - Annual Accounts | 09 September 2002 | |
363a - Annual Return | 05 February 2002 | |
353 - Register of members | 05 February 2002 | |
287 - Change in situation or address of Registered Office | 22 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2001 | |
288b - Notice of resignation of directors or secretaries | 11 December 2000 | |
288b - Notice of resignation of directors or secretaries | 11 December 2000 | |
288a - Notice of appointment of directors or secretaries | 11 December 2000 | |
288a - Notice of appointment of directors or secretaries | 11 December 2000 | |
287 - Change in situation or address of Registered Office | 11 December 2000 | |
NEWINC - New incorporation documents | 06 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Long term licence to sub-let (with security) | 17 May 2012 | Outstanding |
N/A |
Deed of master assignment of sub hire rentals | 30 September 2011 | Outstanding |
N/A |
Deed of master assignment of sub hire rentals | 08 September 2011 | Outstanding |
N/A |
Chattel mortgage | 31 August 2011 | Outstanding |
N/A |
Debenture | 31 August 2011 | Outstanding |
N/A |
Deed of master assignment of sub hire rentals | 26 August 2011 | Outstanding |
N/A |
Deed of master assignment of sub hire rentals | 03 February 2011 | Outstanding |
N/A |
Debenture | 12 February 2010 | Fully Satisfied |
N/A |
Debenture | 26 January 2008 | Fully Satisfied |
N/A |
Debenture | 26 January 2008 | Fully Satisfied |
N/A |