Advanced company searchLink opens in new window

SOUTH WEST AUTO STORAGE LTD.

Company number 08613323

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)
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