- 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) |
---|---|---|---|
01 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
01 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
02 Aug 2016 | CH01 | Director's details changed for Mr Frank Allen Buddle on 1 August 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Christopher Simon Pedlar on 1 August 2016 | |
14 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | CH01 | Director's details changed for Mr Frank Allen Buddle on 15 July 2015 | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
25 Jun 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Richard Laurence Tarr on 25 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Christopher Simon Pedlar on 25 July 2010 | |
23 Dec 2009 | AP01 | Appointment of Mr Frank Allen Buddle as a director | |
09 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 14 November 2009
|
|
09 Dec 2009 | TM01 | Termination of appointment of Nigel Woodhead as a director | |
09 Dec 2009 | TM02 | Termination of appointment of Richard Tarr as a secretary |