Advanced company searchLink opens in new window

AUDI SOUTH WEST LIMITED

Company number 05576327

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Mar 2015 TM01 Termination of appointment of Robert David Marshall as a director on 25 March 2015
11 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 September 2012
02 Dec 2014 CH01 Director's details changed for Mr Daksh Gupta on 28 November 2014
29 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,001
30 Jun 2014 CH01 Director's details changed for Mr Robert David Marshall on 26 June 2014
23 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Feb 2014 AA Accounts for a dormant company made up to 31 January 2013
02 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,001
31 Jul 2013 AP01 Appointment of Mr Martin Scott Wastie as a director
31 Jul 2013 TM01 Termination of appointment of Francis Laud as a director
11 Apr 2013 AUD Auditor's resignation
27 Mar 2013 AD01 Registered office address changed from , Airport House the Airport, Cambridge, CB5 8RY, England on 27 March 2013
27 Mar 2013 AD01 Registered office address changed from , Airport House the Airport, Cambridge, CB5 8RY, United Kingdom on 27 March 2013
27 Mar 2013 AP01 Appointment of Mr William Charles Mason Dastur as a director
27 Mar 2013 AP01 Appointment of Robert David Marshall as a director
27 Mar 2013 AP03 Appointment of Sarah Jane Moynihan as a secretary
27 Mar 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
13 Mar 2013 AP01 Appointment of Mr Daksh Gupta as a director
13 Mar 2013 AP01 Appointment of Mr Francis Laud as a director
13 Mar 2013 TM01 Termination of appointment of Andrew Russell as a director
13 Mar 2013 TM01 Termination of appointment of Frank Lord as a director
13 Mar 2013 TM01 Termination of appointment of Daniel Evans as a director
13 Mar 2013 TM02 Termination of appointment of Daniel Evans as a secretary
13 Mar 2013 TM01 Termination of appointment of Michael Small as a director
04 Mar 2013 AD01 Registered office address changed from , Glen House Sigford Road, Matford Park, Exeter, Devon, EX2 8NL, United Kingdom on 4 March 2013