- Company Overview for SOUTHWEST CARS LIMITED (06173472)
- Filing history for SOUTHWEST CARS LIMITED (06173472)
- People for SOUTHWEST CARS LIMITED (06173472)
- Registers for SOUTHWEST CARS LIMITED (06173472)
- More for SOUTHWEST CARS LIMITED (06173472)
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
|
|
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
|
|
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
|
|
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
|
|
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 |