Founded in 2004, Shaws Motoring School Ltd are based in Morpeth. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Shaw, William Robert, Burdett, John, Watson, Julia for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAW, William Robert | 08 June 2004 | - | 1 |
WATSON, Julia | 08 June 2004 | 08 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURDETT, John | 08 June 2004 | 08 June 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 October 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 June 2020 | |
DS01 - Striking off application by a company | 26 May 2020 | |
AA - Annual Accounts | 20 December 2019 | |
AA01 - Change of accounting reference date | 16 December 2019 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 10 December 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 29 March 2017 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 13 July 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 July 2015 | |
CH01 - Change of particulars for director | 10 July 2015 | |
CH03 - Change of particulars for secretary | 10 July 2015 | |
TM01 - Termination of appointment of director | 02 April 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 18 March 2014 | |
CERTNM - Change of name certificate | 05 November 2013 | |
AD01 - Change of registered office address | 19 September 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 22 March 2013 | |
AR01 - Annual Return | 24 June 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
AA - Annual Accounts | 10 February 2010 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 10 March 2009 | |
363a - Annual Return | 02 September 2008 | |
AAMD - Amended Accounts | 27 May 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 24 May 2007 | |
363a - Annual Return | 21 June 2006 | |
AA - Annual Accounts | 27 March 2006 | |
363a - Annual Return | 13 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2004 | |
288a - Notice of appointment of directors or secretaries | 17 August 2004 | |
288a - Notice of appointment of directors or secretaries | 17 August 2004 | |
288b - Notice of resignation of directors or secretaries | 17 August 2004 | |
288b - Notice of resignation of directors or secretaries | 17 August 2004 | |
287 - Change in situation or address of Registered Office | 17 August 2004 | |
NEWINC - New incorporation documents | 08 June 2004 |