- Company Overview for CARS OF SWANWICK LIMITED (02196165)
- Filing history for CARS OF SWANWICK LIMITED (02196165)
- People for CARS OF SWANWICK LIMITED (02196165)
- Charges for CARS OF SWANWICK LIMITED (02196165)
- More for CARS OF SWANWICK LIMITED (02196165)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2019 | AP01 | Appointment of Mr Samuel Jonathan Nobes as a director on 31 July 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr Michael Ronald Nobes as a director on 31 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Peter Harvell as a director on 31 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Louis Jones as a director on 31 July 2019 | |
01 Aug 2019 | PSC02 | Notification of Richmond Cars Limited as a person with significant control on 31 July 2019 | |
01 Aug 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from Sparshatts Group First Corner Hackett Way Fareham PO14 1AJ England to The French Quarter 114 High Street Southampton SO14 2AA on 1 August 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
02 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 | |
02 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 | |
02 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 | |
18 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
05 Apr 2018 | AA | Audit exemption subsidiary accounts made up to 31 October 2017 | |
05 Apr 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
05 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
05 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
28 Jul 2017 | AA | Audit exemption subsidiary accounts made up to 31 October 2016 | |
28 Jul 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 | |
28 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 | |
28 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 | |
25 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
25 Apr 2017 | AD01 | Registered office address changed from Bridge Road Swanwick Southampton SO31 7ZE to Sparshatts Group First Corner Hackett Way Fareham PO14 1AJ on 25 April 2017 | |
08 Feb 2017 | AP01 | Appointment of Mr Nicholas Roberts as a director on 31 January 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |