Advanced company searchLink opens in new window

SOUTH WEST GROWTH SERVICE LIMITED

Company number 09958909

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)
20 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with updates
20 Jan 2025 PSC02 Notification of Coombe Reed Associates Limited as a person with significant control on 20 July 2020
20 Jan 2025 PSC02 Notification of Lorimer Consulting Limited as a person with significant control on 20 July 2020
20 Jan 2025 PSC04 Change of details for Mr Christopher Dominic Lorimer as a person with significant control on 20 July 2020
20 Jan 2025 PSC04 Change of details for Mrs Katharine Lesley Bourke as a person with significant control on 20 July 2020
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
03 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
25 Jan 2021 PSC01 Notification of Christopher Dominic Lorimer as a person with significant control on 20 July 2020
21 Jan 2021 PSC01 Notification of Philip Johnston as a person with significant control on 20 July 2020
21 Jan 2021 PSC01 Notification of Katharine Bourke as a person with significant control on 20 July 2020
20 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 20 January 2021
30 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 26/06/2020
17 Sep 2020 SH06 Cancellation of shares. Statement of capital on 26 June 2020
  • GBP 300
20 Jul 2020 TM01 Termination of appointment of Susan Jane Titchener as a director on 26 June 2020
09 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
24 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
24 Jan 2020 AP01 Appointment of Mrs Susan Jane Titchener as a director on 1 October 2019
24 Jan 2020 TM01 Termination of appointment of Andrew Charles Southall as a director on 1 October 2019