About

Registered Number: 02037541
Date of Incorporation: 16/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: 134 Cheltenham Road, Gloucester, GL2 0LY

 

Established in 1986, Shawtap Ltd are based in Gloucester, it's status in the Companies House registry is set to "Active". The current directors of the company are Dunn, Caroline, Lewis, Pamela Adrienne, Mchardie-jones, Gail Elizabeth, Cleminson, Catherine Hilary, De Lisle Wells, Alison, Gray, Treena, Hemming, Caroline, Mansion, Andrew John, Birnie, Jacqueline Frances, Dr, Crane, Daniel Matthew, Lyle, Alexander, Mcintyre, Edward John, Morley, Ray, Robertson, Mark Broadhurst, Stringer, Sally Mary Kathleen, Tallis, Katie, Warrener, Helen Marie, Wilson, Margaret Elizabeth. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Caroline 31 October 2006 - 1
LEWIS, Pamela Adrienne 19 May 2018 - 1
MCHARDIE-JONES, Gail Elizabeth 19 August 2016 - 1
BIRNIE, Jacqueline Frances, Dr 09 May 1997 07 April 1998 1
CRANE, Daniel Matthew 06 June 2016 06 February 2018 1
LYLE, Alexander N/A 07 May 1993 1
MCINTYRE, Edward John 17 August 2001 31 July 2004 1
MORLEY, Ray 07 May 1993 05 July 1994 1
ROBERTSON, Mark Broadhurst 16 June 2005 15 April 2010 1
STRINGER, Sally Mary Kathleen 05 July 1994 28 February 1996 1
TALLIS, Katie 27 February 1996 01 September 2001 1
WARRENER, Helen Marie 01 September 2001 21 December 2005 1
WILSON, Margaret Elizabeth 14 April 1998 30 July 1998 1
Secretary Name Appointed Resigned Total Appointments
CLEMINSON, Catherine Hilary 01 September 1992 07 May 1993 1
DE LISLE WELLS, Alison 16 March 1999 19 July 2005 1
GRAY, Treena N/A 01 September 1992 1
HEMMING, Caroline 07 May 1993 05 July 1994 1
MANSION, Andrew John 05 July 1994 27 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 30 September 2018
AP01 - Appointment of director 01 June 2018
CS01 - N/A 29 April 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 06 August 2017
CS01 - N/A 28 April 2017
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 08 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 15 April 2016
TM01 - Termination of appointment of director 08 December 2015
TM02 - Termination of appointment of secretary 08 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 15 April 2015
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 04 February 2014
AP04 - Appointment of corporate secretary 21 May 2013
AD01 - Change of registered office address 21 May 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 03 April 2013
TM01 - Termination of appointment of director 12 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 22 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
363a - Annual Return 08 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
AA - Annual Accounts 02 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
287 - Change in situation or address of Registered Office 02 February 2009
287 - Change in situation or address of Registered Office 08 October 2008
287 - Change in situation or address of Registered Office 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 05 February 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
363s - Annual Return 02 May 2006
288b - Notice of resignation of directors or secretaries 03 November 2005
AA - Annual Accounts 12 October 2005
287 - Change in situation or address of Registered Office 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 31 May 2003
363s - Annual Return 31 May 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
AA - Annual Accounts 02 November 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 28 October 1999
287 - Change in situation or address of Registered Office 08 July 1999
363b - Annual Return 23 June 1999
363(287) - N/A 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 12 October 1998
AA - Annual Accounts 10 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
363s - Annual Return 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
AA - Annual Accounts 06 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
363s - Annual Return 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 22 May 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 11 November 1994
288 - N/A 24 August 1994
288 - N/A 05 August 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 25 January 1994
288 - N/A 13 October 1993
288 - N/A 13 October 1993
363s - Annual Return 11 May 1993
288 - N/A 11 May 1993
RESOLUTIONS - N/A 29 April 1992
AA - Annual Accounts 29 April 1992
363b - Annual Return 09 April 1992
AA - Annual Accounts 03 June 1991
363a - Annual Return 25 April 1991
AUD - Auditor's letter of resignation 03 July 1990
288 - N/A 18 June 1990
288 - N/A 18 June 1990
288 - N/A 18 June 1990
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
AUD - Auditor's letter of resignation 11 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1988
363 - Annual Return 09 May 1988
AA - Annual Accounts 21 April 1988
PUC 2 - N/A 21 April 1988
PUC 5 - N/A 21 April 1988
287 - Change in situation or address of Registered Office 21 December 1987
288 - N/A 11 November 1987
288 - N/A 11 November 1987
GAZ(U) - N/A 10 October 1986
288 - N/A 08 October 1986
287 - Change in situation or address of Registered Office 08 October 1986
CERTINC - N/A 16 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.