- Company Overview for CHALLENGE SOUTH WEST LIMITED (04846878)
- Filing history for CHALLENGE SOUTH WEST LIMITED (04846878)
- People for CHALLENGE SOUTH WEST LIMITED (04846878)
- More for CHALLENGE SOUTH WEST LIMITED (04846878)
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) |
---|---|---|---|
28 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
21 May 2024 | TM01 | Termination of appointment of Frank Allen Buddle as a director on 21 May 2024 | |
21 May 2024 | TM01 | Termination of appointment of Christopher Charles Hart as a director on 21 May 2024 | |
21 May 2024 | AP01 | Appointment of Mr Lawrence Bostridge as a director on 21 May 2024 | |
21 May 2024 | TM01 | Termination of appointment of Anthony Wallis as a director on 21 May 2024 | |
21 May 2024 | AP01 | Appointment of Mr William Webster as a director on 21 May 2024 | |
21 May 2024 | AD01 | Registered office address changed from 62 Glasshouse Lane Exeter Devon EX2 7BU England to 1 Oakleaf Way Beech Tree Enterprise Park Barnstaple Devon EX32 7NZ on 21 May 2024 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Sep 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
14 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
26 Sep 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
05 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
07 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
04 Jul 2019 | TM01 | Termination of appointment of Richard Laurence Tarr as a director on 30 June 2019 | |
10 May 2019 | AP01 | Appointment of Mr Anthony Wallis as a director on 10 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from Wood Park East Down Barnstaple Devon EX31 4LZ to 62 Glasshouse Lane Exeter Devon EX2 7BU on 8 May 2019 | |
15 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Christopher Simon Pedlar as a director on 9 December 2018 | |
20 Nov 2018 | AP01 | Appointment of Mr Christopher Charles Hart as a director on 7 November 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
10 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 |