Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Shaylor Group PLC

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 9, 2003)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Public Limited Company, Receivership
Company Number 04513210
Record last updated Thursday, February 16, 2023 12:27:12 AM UTC
Official Address 52 Wharf Approach Aldridge Walsall Ws98bx Rushall-Shelfield
There are 20 companies registered at this street
Locality Rushall-Shelfield
Region England
Postal Code WS98BX
Sector Activities of head offices

Charts

Visits

SHAYLOR GROUP PLC (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-112019-22019-92020-92021-62022-12022-122024-112025-20123

Directors

Document Type Publication date Download link
Registry Nov 7, 2022 Resignation of one Secretary Resignation of one Secretary
Registry Jan 8, 2018 Appointment of a person as Secretary Appointment of a person as Secretary
Registry May 31, 2017 Appointment of a woman Appointment of a woman
Registry Apr 6, 2016 Two appointments: a person and a man Two appointments: a person and a man
Registry Sep 24, 2015 Change of particulars for director Change of particulars for director
Registry Sep 24, 2015 Change of particulars for director 4513... Change of particulars for director 4513...
Registry Sep 24, 2015 Change of particulars for director Change of particulars for director
Registry Sep 24, 2015 Change of particulars for director 4513... Change of particulars for director 4513...
Registry Sep 24, 2015 Change of particulars for director Change of particulars for director
Registry Sep 2, 2015 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 26, 2015 Miscellaneous document Miscellaneous document
Registry Jul 9, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 9, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Jun 15, 2015 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry May 27, 2015 Appointment of a man as Director Appointment of a man as Director
Registry May 22, 2015 Resignation of one Director Resignation of one Director
Registry May 22, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Apr 30, 2015 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Jan 27, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 27, 2015 Statement of satisfaction of a charge / full / charge no 1 4513... Statement of satisfaction of a charge / full / charge no 1 4513...
Registry Jan 27, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 27, 2015 Statement of satisfaction of a charge / full / charge no 1 4513... Statement of satisfaction of a charge / full / charge no 1 4513...
Registry Jan 27, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 27, 2015 Statement of satisfaction of a charge / full / charge no 1 4513... Statement of satisfaction of a charge / full / charge no 1 4513...
Financials Jan 7, 2015 Annual accounts Annual accounts
Registry Jan 7, 2015 Annual return Annual return
Registry Oct 3, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 2, 2014 Resignation of one Director Resignation of one Director
Registry Sep 30, 2014 Resignation of one Director Of Special Projects and one Director (a man) Resignation of one Director Of Special Projects and one Director (a man)
Registry Sep 15, 2014 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Aug 8, 2014 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Aug 8, 2014 Statement of release / cease from charge / whole both / charge no 29 4513... Statement of release / cease from charge / whole both / charge no 29 4513...
Registry Jan 6, 2014 Annual return Annual return
Financials Dec 6, 2013 Annual accounts Annual accounts
Registry Jul 3, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 3, 2013 Registration of a charge / charge code 4513... Registration of a charge / charge code 4513...
Registry Jun 27, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 27, 2013 Registration of a charge / charge code 4513... Registration of a charge / charge code 4513...
Registry May 28, 2013 Resignation of one Director Resignation of one Director
Registry May 22, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 18, 2013 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Registry May 17, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Apr 8, 2013 Annual accounts Annual accounts
Registry Jan 2, 2013 Annual return Annual return
Registry Sep 7, 2012 Change of accounting reference date Change of accounting reference date
Registry Jul 21, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 14, 2012 Resignation of one Development Director and one Director (a man) Resignation of one Development Director and one Director (a man)
Registry Jun 14, 2012 Resignation of one Director Resignation of one Director
Registry Jan 4, 2012 Annual return Annual return
Financials Oct 6, 2011 Annual accounts Annual accounts
Registry Jun 29, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 26, 2011 Particulars of a mortgage or charge 4513... Particulars of a mortgage or charge 4513...
Registry Feb 2, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Jan 17, 2011 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jan 4, 2011 Annual return Annual return
Registry Nov 9, 2010 Change of particulars for director Change of particulars for director
Financials Sep 17, 2010 Annual accounts Annual accounts
Registry Jan 4, 2010 Annual return Annual return
Registry Jan 4, 2010 Change of particulars for director Change of particulars for director
Registry Jan 4, 2010 Change of particulars for director 4513... Change of particulars for director 4513...
Registry Jan 4, 2010 Change of particulars for director Change of particulars for director
Registry Jan 4, 2010 Change of particulars for director 4513... Change of particulars for director 4513...
Registry Jan 4, 2010 Change of particulars for director Change of particulars for director
Registry Jan 4, 2010 Change of particulars for director 4513... Change of particulars for director 4513...
Registry Jan 4, 2010 Change of particulars for director Change of particulars for director
Registry Jan 4, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Sep 1, 2009 Annual accounts Annual accounts
Registry Feb 11, 2009 Annual return Annual return
Financials Jan 6, 2009 Annual accounts Annual accounts
Registry Dec 19, 2008 Resignation of one Business Development Director and one Director (a man) Resignation of one Business Development Director and one Director (a man)
Registry Dec 19, 2008 Resignation of a director Resignation of a director
Registry Nov 28, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 20, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Oct 17, 2008 Appointment of a man as Director and Commercial Director Appointment of a man as Director and Commercial Director
Registry Oct 17, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 4, 2008 Rereg pri-plc Rereg pri-plc
Registry Sep 4, 2008 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Sep 4, 2008 Re-registration of a company from private to public Re-registration of a company from private to public
Registry Sep 4, 2008 Balance sheet Balance sheet
Registry Sep 4, 2008 Auditor's statement Auditor's statement
Registry Sep 4, 2008 Auditor's report Auditor's report
Registry Sep 4, 2008 Declaration on application by a private company for re-registration as a public company Declaration on application by a private company for re-registration as a public company
Registry Sep 4, 2008 Application by a private company for re-registration as a public company Application by a private company for re-registration as a public company
Registry Jan 8, 2008 Annual return Annual return
Registry Jan 4, 2008 Resignation of a director Resignation of a director
Registry Jan 3, 2008 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Dec 29, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 29, 2007 Particulars of a mortgage or charge 4513... Particulars of a mortgage or charge 4513...
Registry Dec 29, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 27, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Dec 27, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4513... Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4513...
Registry Dec 27, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Dec 27, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 21, 2007 Resignation of one Construction Director and one Director (a man) Resignation of one Construction Director and one Director (a man)
Registry Dec 19, 2007 Re-registration of a company from public to private Re-registration of a company from public to private
Registry Dec 19, 2007 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Dec 19, 2007 Application by a public company for re-registration as a private company Application by a public company for re-registration as a private company
Registry Dec 19, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Aug 21, 2007 Annual accounts Annual accounts
Registry Jul 20, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)