Total Documents | 178 |
---|
Total Pages | 724 |
---|
22 January 2024 | Director's details changed for Mr Paul Robins on 22 January 2024 |
---|---|
22 January 2024 | Director's details changed for Mr David Dunhill on 22 January 2024 |
19 January 2024 | Director's details changed for Mr Kevin Buchanan on 19 January 2024 |
19 January 2024 | Director's details changed for Mr Barry Terence Byers on 19 January 2024 |
27 November 2023 | Confirmation statement made on 26 October 2023 with no updates |
31 March 2023 | Full accounts made up to 31 July 2022 |
13 November 2022 | Confirmation statement made on 26 October 2022 with no updates |
16 August 2022 | Registration of charge 038658650006, created on 9 August 2022 |
21 April 2022 | Termination of appointment of Peter Robert Paxton as a director on 12 April 2022 |
25 March 2022 | Accounts for a small company made up to 31 July 2021 |
26 November 2021 | Confirmation statement made on 26 October 2021 with no updates |
5 November 2021 | Termination of appointment of David Alan Webster as a director on 1 November 2021 |
5 November 2021 | Termination of appointment of Robbie Evans as a director on 1 November 2021 |
20 May 2021 | Appointment of Mr Barry Terence Byers as a director on 20 May 2021 |
20 May 2021 | Appointment of Mr Robbie Evans as a director on 20 May 2021 |
12 May 2021 | Appointment of Mr David Alan Webster as a director on 29 April 2021 |
27 April 2021 | Accounts for a dormant company made up to 28 July 2020 |
4 February 2021 | Termination of appointment of Adrian Bradley as a director on 15 January 2021 |
16 December 2020 | Registration of charge 038658650005, created on 4 December 2020 |
10 December 2020 | Confirmation statement made on 26 October 2020 with updates |
29 October 2020 | Accounts for a dormant company made up to 31 July 2019 |
23 October 2020 | Appointment of Mr Paul Robins as a director on 23 October 2020 |
19 August 2020 | Appointment of Mr Adrian Bradley as a director on 19 August 2020 |
29 July 2020 | Current accounting period shortened from 29 July 2019 to 28 July 2019 |
15 June 2020 | Appointment of Mr Peter Paxton as a director on 12 June 2020 |
15 June 2020 | Resolutions
|
15 June 2020 | Appointment of Mr David Dunhill as a director on 12 June 2020 |
2 December 2019 | Confirmation statement made on 26 October 2019 with no updates |
22 November 2019 | Cessation of Hilary Lorraine Devey as a person with significant control on 12 November 2019 |
22 November 2019 | Notification of Pall-Ex (U.K.) Limited as a person with significant control on 12 November 2019 |
15 November 2019 | Accounts for a dormant company made up to 29 July 2018 |
29 July 2019 | Current accounting period shortened from 30 July 2018 to 29 July 2018 |
17 May 2019 | Satisfaction of charge 3 in full |
29 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 |
9 January 2019 | Termination of appointment of Adrian Stephen Russell as a director on 9 January 2019 |
9 January 2019 | Appointment of Mr Kevin Buchanan as a director on 9 January 2019 |
16 November 2018 | Confirmation statement made on 26 October 2018 with no updates |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 |
12 February 2018 | Satisfaction of charge 4 in full |
3 January 2018 | Confirmation statement made on 26 October 2017 with no updates |
3 January 2018 | Confirmation statement made on 26 October 2017 with no updates |
12 June 2017 | Accounts for a dormant company made up to 31 July 2016 |
12 June 2017 | Accounts for a dormant company made up to 31 July 2016 |
23 April 2017 | Termination of appointment of Geoffrey Michael Gillo as a director on 18 April 2017 |
23 April 2017 | Termination of appointment of Geoffrey Michael Gillo as a director on 18 April 2017 |
4 November 2016 | Confirmation statement made on 26 October 2016 with updates |
4 November 2016 | Confirmation statement made on 26 October 2016 with updates |
4 September 2016 | Termination of appointment of Martin Patrick Field as a director on 26 August 2016 |
4 September 2016 | Appointment of Mr Geoffrey Michael Gillo as a director on 26 August 2016 |
4 September 2016 | Termination of appointment of Martin Patrick Field as a secretary on 26 August 2016 |
4 September 2016 | Termination of appointment of Martin Patrick Field as a director on 26 August 2016 |
4 September 2016 | Termination of appointment of Martin Patrick Field as a secretary on 26 August 2016 |
4 September 2016 | Appointment of Mr Geoffrey Michael Gillo as a director on 26 August 2016 |
16 June 2016 | Full accounts made up to 31 July 2015 |
16 June 2016 | Full accounts made up to 31 July 2015 |
5 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
22 January 2015 | Current accounting period extended from 31 January 2015 to 31 July 2015 |
22 January 2015 | Current accounting period extended from 31 January 2015 to 31 July 2015 |
5 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 December 2014 | Accounts for a small company made up to 31 January 2014 |
4 December 2014 | Accounts for a small company made up to 31 January 2014 |
5 November 2013 | Accounts for a small company made up to 31 January 2013 |
5 November 2013 | Accounts for a small company made up to 31 January 2013 |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
19 February 2013 | Particulars of a mortgage or charge / charge no: 4 |
19 February 2013 | Particulars of a mortgage or charge / charge no: 4 |
26 November 2012 | Accounts for a small company made up to 31 January 2012 |
26 November 2012 | Accounts for a small company made up to 31 January 2012 |
24 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders |
24 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
10 October 2012 | Statement of company's objects |
10 October 2012 | Statement of company's objects |
16 December 2011 | Accounts for a small company made up to 31 January 2011 |
16 December 2011 | Accounts for a small company made up to 31 January 2011 |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders |
1 November 2010 | Accounts for a medium company made up to 31 January 2010 |
1 November 2010 | Accounts for a medium company made up to 31 January 2010 |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders |
6 May 2010 | Particulars of a mortgage or charge / charge no: 3 |
6 May 2010 | Particulars of a mortgage or charge / charge no: 3 |
1 February 2010 | Accounts for a medium company made up to 31 January 2009 |
1 February 2010 | Accounts for a medium company made up to 31 January 2009 |
30 October 2009 | Director's details changed for Mr Adrian Russell on 30 October 2009 |
30 October 2009 | Director's details changed for Mr Adrian Russell on 30 October 2009 |
26 October 2009 | Director's details changed for Mr Adrian Russell on 1 October 2009 |
26 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders |
26 October 2009 | Secretary's details changed for Mr Martin Patrick Field on 23 October 2009 |
26 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders |
26 October 2009 | Director's details changed for Mr Martin Patrick Field on 23 October 2009 |
26 October 2009 | Director's details changed for Mr Adrian Russell on 1 October 2009 |
26 October 2009 | Director's details changed for Mr Adrian Russell on 1 October 2009 |
26 October 2009 | Director's details changed for Mr Martin Patrick Field on 23 October 2009 |
26 October 2009 | Secretary's details changed for Mr Martin Patrick Field on 23 October 2009 |
6 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
6 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
6 July 2009 | Return made up to 26/10/08; full list of members |
6 July 2009 | Return made up to 26/10/08; full list of members |
1 December 2008 | Full accounts made up to 31 January 2008 |
1 December 2008 | Full accounts made up to 31 January 2008 |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 |
29 March 2008 | Director appointed mr adrian stephen russell |
29 March 2008 | Director appointed mr martin patrick field |
29 March 2008 | Director appointed mr martin patrick field |
29 March 2008 | Director appointed mr adrian stephen russell |
28 March 2008 | Appointment terminated director edwin devey |
28 March 2008 | Appointment terminated director edwin devey |
2 January 2008 | Return made up to 26/10/07; full list of members |
2 January 2008 | Return made up to 26/10/07; full list of members |
2 November 2007 | Accounts for a small company made up to 31 January 2007 |
2 November 2007 | Accounts for a small company made up to 31 January 2007 |
30 March 2007 | New director appointed |
30 March 2007 | New director appointed |
21 March 2007 | Director resigned |
21 March 2007 | Director resigned |
7 November 2006 | Return made up to 26/10/06; full list of members |
7 November 2006 | Return made up to 26/10/06; full list of members |
27 September 2006 | Accounting reference date extended from 31/07/06 to 31/01/07 |
27 September 2006 | Accounting reference date extended from 31/07/06 to 31/01/07 |
8 August 2006 | Director's particulars changed |
8 August 2006 | Director's particulars changed |
5 June 2006 | Accounts for a small company made up to 31 July 2005 |
5 June 2006 | Accounts for a small company made up to 31 July 2005 |
2 November 2005 | Return made up to 26/10/05; full list of members |
2 November 2005 | Return made up to 26/10/05; full list of members |
6 June 2005 | Accounts for a small company made up to 31 July 2004 |
6 June 2005 | Accounts for a small company made up to 31 July 2004 |
10 November 2004 | Return made up to 26/10/04; full list of members
|
10 November 2004 | Return made up to 26/10/04; full list of members
|
3 June 2004 | Accounts for a small company made up to 31 July 2003 |
3 June 2004 | Accounts for a small company made up to 31 July 2003 |
28 October 2003 | Return made up to 26/10/03; full list of members |
28 October 2003 | Return made up to 26/10/03; full list of members |
27 June 2003 | Accounts for a small company made up to 31 July 2002 |
27 June 2003 | Accounts for a small company made up to 31 July 2002 |
10 April 2003 | Registered office changed on 10/04/03 from: british gypsum business park leake road gotham, nottingham nottinghamshire NG11 0LB |
10 April 2003 | Registered office changed on 10/04/03 from: british gypsum business park leake road gotham, nottingham nottinghamshire NG11 0LB |
19 November 2002 | Return made up to 26/10/02; full list of members
|
19 November 2002 | Return made up to 26/10/02; full list of members
|
16 July 2002 | Particulars of mortgage/charge |
16 July 2002 | Particulars of mortgage/charge |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 |
5 April 2002 | New secretary appointed |
5 April 2002 | New secretary appointed |
12 February 2002 | Secretary resigned |
12 February 2002 | Secretary resigned |
12 June 2001 | Accounts for a small company made up to 31 July 2000 |
12 June 2001 | Accounting reference date shortened from 31/10/00 to 31/07/00 |
12 June 2001 | Accounts for a small company made up to 31 July 2000 |
12 June 2001 | Accounting reference date shortened from 31/10/00 to 31/07/00 |
7 December 2000 | Return made up to 26/10/00; full list of members
|
7 December 2000 | Return made up to 26/10/00; full list of members
|
1 June 2000 | Company name changed shadowone LIMITED\certificate issued on 02/06/00 |
1 June 2000 | Company name changed shadowone LIMITED\certificate issued on 02/06/00 |
4 May 2000 | Registered office changed on 04/05/00 from: 12 york place leeds west yorkshire LS1 2DS |
4 May 2000 | New director appointed |
4 May 2000 | Registered office changed on 04/05/00 from: 12 york place leeds west yorkshire LS1 2DS |
4 May 2000 | New director appointed |
3 May 2000 | Secretary resigned |
3 May 2000 | New director appointed |
3 May 2000 | New secretary appointed |
3 May 2000 | New secretary appointed |
3 May 2000 | New director appointed |
3 May 2000 | Secretary resigned |
3 May 2000 | Director resigned |
3 May 2000 | Director resigned |
26 October 1999 | Incorporation |
26 October 1999 | Incorporation |