About

Registered Number: 05346950
Date of Incorporation: 31/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Jackson House, 1 Alverton Street, Penzance, Cornwall, TR18 4ET

 

Having been setup in 2005, Web Shaw Ltd have registered office in Penzance, it's status at Companies House is "Active". Web Shaw Ltd does not have any directors. We do not know the number of employees at Web Shaw Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 11 February 2019
RESOLUTIONS - N/A 04 January 2019
SH08 - Notice of name or other designation of class of shares 04 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2019
RESOLUTIONS - N/A 08 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 November 2018
SH19 - Statement of capital 08 November 2018
CAP-SS - N/A 08 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 23 March 2018
RESOLUTIONS - N/A 20 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 March 2018
SH19 - Statement of capital 20 March 2018
CAP-SS - N/A 20 March 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 10 February 2017
RESOLUTIONS - N/A 02 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 February 2017
SH19 - Statement of capital 02 February 2017
CAP-SS - N/A 02 February 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 11 February 2015
RESOLUTIONS - N/A 17 December 2014
SH01 - Return of Allotment of shares 17 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 19 August 2008
395 - Particulars of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 27 March 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 21 July 2006
225 - Change of Accounting Reference Date 21 July 2006
363s - Annual Return 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
287 - Change in situation or address of Registered Office 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 April 2008 Outstanding

N/A

Debenture deed 24 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.