B.A.SHAW CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

B.A.SHAW CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011340

Incorporation date

07/06/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alfred House, 19 Alfred Street, Belfast BT2 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1976)
dot icon15/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon30/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/11/2023
Registered office address changed from C/O Jackson Andrews 60 Great Victoria Street Belfast BT2 7ET to Alfred House 19 Alfred Street Belfast BT2 8EQ on 2023-11-21
dot icon14/08/2023
Memorandum and Articles of Association
dot icon14/08/2023
Confirmation statement made on 2023-07-21 with updates
dot icon11/08/2023
Resolutions
dot icon11/08/2023
Resolutions
dot icon11/08/2023
Change of share class name or designation
dot icon11/08/2023
Particulars of variation of rights attached to shares
dot icon04/08/2023
Resolutions
dot icon04/08/2023
Confirmation statement made on 2023-07-18 with updates
dot icon08/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon07/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon16/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/05/2020
Confirmation statement made on 2020-05-25 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon12/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon21/06/2017
Satisfaction of charge 2 in full
dot icon21/06/2017
Satisfaction of charge 4 in full
dot icon21/06/2017
Satisfaction of charge 3 in full
dot icon08/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon18/01/2016
Registration of charge NI0113400010, created on 2016-01-18
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon23/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-29
dot icon16/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon06/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon20/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon05/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon02/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon01/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon01/12/2010
Director's details changed for Elizabeth a Shaw on 2009-12-01
dot icon01/12/2010
Director's details changed for Mr Brian Arnold Shaw on 2010-11-01
dot icon01/12/2010
Director's details changed for Mr Andrew Arnold Shaw on 2010-11-01
dot icon01/12/2010
Secretary's details changed for Mr Brian Arnold Shaw on 2010-11-01
dot icon22/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon22/01/2010
Director's details changed for Andrew Arnold Shaw on 2009-10-01
dot icon22/01/2010
Secretary's details changed for Brian Arnold Shaw on 2009-10-01
dot icon20/01/2010
Registered office address changed from Tughan & Co Marlborough House 30 Victoria Street Belfast BT1 3GS on 2010-01-20
dot icon06/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/01/2009
29/11/08
dot icon30/10/2008
31/07/08 annual accts
dot icon17/01/2008
31/07/07 annual accts
dot icon13/01/2008
Change of dirs/sec
dot icon19/12/2007
29/11/07 annual return shuttle
dot icon22/12/2006
29/11/06 annual return shuttle
dot icon13/12/2006
31/07/06 annual accts
dot icon16/01/2006
29/11/05 annual return shuttle
dot icon15/12/2005
31/07/05 annual accts
dot icon12/01/2005
31/07/04 annual accts
dot icon04/01/2005
29/11/04 annual return shuttle
dot icon04/12/2003
29/11/03 annual return shuttle
dot icon27/10/2003
31/07/03 annual accts
dot icon03/12/2002
29/11/02 annual return shuttle
dot icon29/11/2002
31/07/02 annual accts
dot icon03/09/2002
Particulars of a mortgage charge
dot icon26/04/2002
Mortgage satisfaction
dot icon04/03/2002
29/11/01 annual return shuttle
dot icon20/01/2002
31/07/01 annual accts
dot icon07/01/2001
29/11/00 annual return shuttle
dot icon21/11/2000
31/07/00 annual accts
dot icon08/03/2000
31/07/99 annual accts
dot icon10/12/1999
29/11/99 annual return shuttle
dot icon23/02/1999
31/07/98 annual accts
dot icon16/12/1998
29/11/98 annual return shuttle
dot icon17/01/1998
31/07/97 annual accts
dot icon25/11/1997
29/11/97 annual return shuttle
dot icon09/06/1997
31/07/96 annual accts
dot icon19/11/1996
29/11/96 annual return shuttle
dot icon14/11/1996
Particulars of a mortgage charge
dot icon14/11/1996
Particulars of a mortgage charge
dot icon08/05/1996
Mortgage satisfaction
dot icon19/04/1996
31/07/95 annual accts
dot icon12/01/1996
Particulars of a mortgage charge
dot icon13/11/1995
29/11/95 annual return shuttle
dot icon24/04/1995
31/07/94 annual accts
dot icon21/03/1995
Particulars of a mortgage charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
29/11/94 annual return shuttle
dot icon28/04/1994
31/07/93 annual accts
dot icon10/11/1993
29/11/93 annual return shuttle
dot icon13/05/1993
31/07/92 annual accts
dot icon26/11/1992
29/11/92 annual return shuttle
dot icon08/06/1992
31/07/91 annual accts
dot icon11/01/1992
29/11/91 annual return
dot icon20/05/1991
31/07/90 annual accts
dot icon24/04/1991
31/12/90 annual return
dot icon15/06/1990
31/07/89 annual accts
dot icon12/03/1990
31/12/89 annual return
dot icon08/06/1989
31/07/88 annual accts
dot icon11/03/1989
31/12/88 annual return
dot icon16/12/1988
Particulars of a mortgage charge
dot icon16/12/1988
Particulars of a mortgage charge
dot icon16/12/1988
Particulars of a mortgage charge
dot icon16/12/1988
Particulars of a mortgage charge
dot icon29/11/1988
Sit of register of mems
dot icon23/05/1988
31/07/87 annual accts
dot icon25/04/1988
31/12/87 annual return
dot icon15/05/1987
31/07/86 annual accts
dot icon03/02/1987
31/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1986
31/12/84 annual return
dot icon20/06/1986
31/12/85 annual return
dot icon22/05/1986
31/07/85 annual accts
dot icon15/05/1985
31/07/84 annual accts
dot icon13/04/1985
Sit of register of mems
dot icon10/10/1984
31/12/83 annual return
dot icon31/05/1984
31/12/83 annual accts
dot icon20/09/1983
Not of incr in nom cap
dot icon15/04/1983
31/12/82 annual return
dot icon31/03/1983
Situation of reg office
dot icon04/01/1983
Return of allots (cash)
dot icon21/12/1982
Notice of ARD
dot icon03/09/1982
Resolutions
dot icon03/09/1982
Letter of approval
dot icon12/08/1982
Particulars re directors
dot icon12/08/1982
Particulars re directors
dot icon12/08/1982
Particulars re directors
dot icon28/01/1982
31/12/82 annual return
dot icon20/05/1981
31/12/81 annual return
dot icon20/05/1981
Particulars re directors
dot icon07/05/1980
Particulars re directors
dot icon07/05/1980
31/12/80 annual return
dot icon19/05/1978
31/12/78 annual return
dot icon23/06/1976
Situation of reg office
dot icon23/06/1976
Particulars re directors
dot icon23/06/1976
Return of allots (cash)
dot icon07/06/1976
Articles
dot icon07/06/1976
Decl on compl on incorp
dot icon07/06/1976
Statement of nominal cap
dot icon07/06/1976
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Brian Arnold
Director
07/06/1976 - Present
4
Shaw, Andrew Arnold
Director
29/11/2007 - Present
4
Shaw, Elizabeth Ann
Director
07/06/1976 - Present
1
Shaw, Brian Arnold
Secretary
07/06/1976 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.A.SHAW CONTRACTORS LIMITED

B.A.SHAW CONTRACTORS LIMITED is an(a) Active company incorporated on 07/06/1976 with the registered office located at Alfred House, 19 Alfred Street, Belfast BT2 8EQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.A.SHAW CONTRACTORS LIMITED?

toggle

B.A.SHAW CONTRACTORS LIMITED is currently Active. It was registered on 07/06/1976 .

Where is B.A.SHAW CONTRACTORS LIMITED located?

toggle

B.A.SHAW CONTRACTORS LIMITED is registered at Alfred House, 19 Alfred Street, Belfast BT2 8EQ.

What does B.A.SHAW CONTRACTORS LIMITED do?

toggle

B.A.SHAW CONTRACTORS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for B.A.SHAW CONTRACTORS LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-07-31.