About

Registered Number: 02967733
Date of Incorporation: 14/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Mountbatten House Fairacres, Dedworth Road, Windsor, Berkshire, SL4 4LE

 

Established in 1994, Shaws Estate Agents Ltd has its registered office in Windsor, Berkshire, it's status at Companies House is "Active". Pead, Phillip Michael is listed as the only a director of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEAD, Phillip Michael 11 February 2008 16 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2019
CS01 - N/A 09 September 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 08 January 2016
SH06 - Notice of cancellation of shares 23 November 2015
SH03 - Return of purchase of own shares 23 November 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 22 April 2014
SH01 - Return of Allotment of shares 20 November 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 14 August 2013
SH08 - Notice of name or other designation of class of shares 23 July 2013
SH01 - Return of Allotment of shares 18 July 2013
SH01 - Return of Allotment of shares 18 July 2013
RESOLUTIONS - N/A 08 July 2013
AD01 - Change of registered office address 04 June 2013
RESOLUTIONS - N/A 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
MEM/ARTS - N/A 29 January 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 16 August 2012
RESOLUTIONS - N/A 14 December 2011
MEM/ARTS - N/A 14 December 2011
TM01 - Termination of appointment of director 21 September 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 16 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 20 May 2008
RESOLUTIONS - N/A 25 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 15 May 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
287 - Change in situation or address of Registered Office 12 March 1997
287 - Change in situation or address of Registered Office 07 March 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 09 June 1996
363s - Annual Return 20 September 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1994
395 - Particulars of a mortgage or charge 15 November 1994
288 - N/A 23 September 1994
NEWINC - New incorporation documents 14 September 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.