- Company Overview for SOUTH WEST AUTO STORAGE LTD. (08613323)
- Filing history for SOUTH WEST AUTO STORAGE LTD. (08613323)
- People for SOUTH WEST AUTO STORAGE LTD. (08613323)
- More for SOUTH WEST AUTO STORAGE LTD. (08613323)
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) |
---|---|---|---|
23 Oct 2024 | AA | Micro company accounts made up to 31 July 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
26 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
17 Mar 2023 | AD01 | Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to Unit 14 Industrial Qtr Foxcote Avenue Peasedown St. John Bath BA2 8SF on 17 March 2023 | |
19 Aug 2022 | CS01 | Confirmation statement made on 17 July 2022 with updates | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Mark Stephen Manton on 23 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 23 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mr Mark Stephen Manton as a person with significant control on 23 February 2022 | |
25 Jan 2022 | TM02 | Termination of appointment of Alexis Learmond as a secretary on 18 August 2021 | |
25 Jan 2022 | PSC01 | Notification of Mark Stephen Manton as a person with significant control on 18 August 2021 | |
25 Jan 2022 | PSC07 | Cessation of Alexis Learmond as a person with significant control on 18 August 2021 | |
25 Jan 2022 | AP01 | Appointment of Mr Mark Stephen Manton as a director on 18 August 2021 | |
25 Jan 2022 | TM01 | Termination of appointment of Alexis Anne Learmond as a director on 18 August 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Mar 2021 | PSC04 | Change of details for Mrs Alexis Learmond as a person with significant control on 10 March 2021 | |
10 Mar 2021 | CH03 | Secretary's details changed for Mrs Alexis Learmond on 10 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Elliot Learmond as a director on 3 February 2021 | |
10 Mar 2021 | AP01 | Appointment of Mrs Alexis Learmond as a director on 2 February 2021 | |
29 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates |