Advanced company searchLink opens in new window

SOUTHWEST CARS LIMITED

Company number 06173472

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)
29 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
14 Oct 2014 TM01 Termination of appointment of Roy Ford as a director on 1 October 2014
14 Oct 2014 TM01 Termination of appointment of David Mark Tune as a director on 1 October 2014
10 Oct 2014 AP01 Appointment of Nadeem Khan as a director on 16 September 2014
29 Jul 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
20 May 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2014 AD01 Registered office address changed from C/O Sterling Bloom Ltd 135 Masons Hill Bromley BR2 9HT England on 12 March 2014
05 Jun 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
22 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
25 Feb 2011 AD01 Registered office address changed from 266/268 Haydons Road Wimbledon London SW19 8TT on 25 February 2011
27 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for David Mark Tune on 2 October 2009
14 Apr 2010 CH01 Director's details changed for Roy Ford on 2 October 2009
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
20 May 2009 363a Return made up to 20/03/09; full list of members
20 May 2009 288b Appointment terminated secretary a siddiqui & co accountancy services LIMITED