SHAWCROFT SERVICES LIMITED

8 Lulworth Road 8 Lulworth Road, Merseyside, PR8 2AT
StatusACTIVE
Company No.02544097
CategoryPrivate Limited Company
Incorporated28 Sep 1990
Age33 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

SHAWCROFT SERVICES LIMITED is an active private limited company with number 02544097. It was incorporated 33 years, 9 months, 8 days ago, on 28 September 1990. The company address is 8 Lulworth Road 8 Lulworth Road, Merseyside, PR8 2AT.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed philip joseph mark collins

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director geraldine clarkson

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 12/09/07 from: 61 stanley road bootle merseyside L20 7BZ

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 26/07/99 from: 8 lulworth road southport merseyside PR8 2AT

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1998

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/98; no change of members

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 24/07/98 from: 8 lulworth road southport merseyside PR8 2AT

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1997

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 28/11/97 from: 65 scarisbrick new road southport PR8 6LF

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 1995

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 31 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/94; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 03 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/92; no change of members

Documents

View document PDF

Resolution

Date: 23 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 28/09/91; full list of members

Documents

View document PDF

Resolution

Date: 19 Oct 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 1990

Category: Address

Type: 287

Description: Registered office changed on 19/10/90 from: 28 kings parade soham ely cambs CB7 5AR

Documents

View document PDF

Legacy

Date: 19 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Miscellaneous

Date: 28 Sep 1990

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Incorporation company

Date: 28 Sep 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMIT2CARE LTD

UNIT 70 WATERHAM BUSINESS PACK,FAVERSHAM,ME13 9EJ

Number:11399136
Status:ACTIVE
Category:Private Limited Company

EVOK3 PERFORMANCE LTD

53 EAST STREET,THAME,OX9 3JS

Number:11911321
Status:ACTIVE
Category:Private Limited Company

HERDOTIME LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:11478649
Status:ACTIVE
Category:Private Limited Company

KUDOS ASSOCIATES LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:03131117
Status:ACTIVE
Category:Private Limited Company

MUSTARD VISUAL LTD

4A WILTON BUSINESS CENTRE KINGSWAY,SALISBURY,SP2 0AH

Number:11013264
Status:ACTIVE
Category:Private Limited Company

PLATZ TRANSPORT LTD

BOREAS VALE FARM,EAST YORKSHIRE, HULL,HU12 8AZ

Number:10997720
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source