SOUTH WEST AUTOMOTIVE LTD
Status | ACTIVE |
Company No. | 11323776 |
Category | Private Limited Company |
Incorporated | 23 Apr 2018 |
Age | 6 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH WEST AUTOMOTIVE LTD is an active private limited company with number 11323776. It was incorporated 6 years, 2 months, 9 days ago, on 23 April 2018. The company address is Unit 3, Vista Place Coy Pond Business Park Unit 3, Vista Place Coy Pond Business Park, Poole, BH12 1JY, Dorset, England.
Company Fillings
Change to a person with significant control
Date: 08 Mar 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-01
Psc name: Mr Sean Colin Smith
Documents
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Change to a person with significant control
Date: 05 Feb 2024
Action Date: 25 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-25
Psc name: Mr Sean Colin Smith
Documents
Change person director company with change date
Date: 05 Feb 2024
Action Date: 25 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-25
Officer name: Mr Sean Colin Smith
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2023
Action Date: 08 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113237760001
Charge creation date: 2023-09-08
Documents
Confirmation statement with updates
Date: 04 Jan 2023
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Second filing of confirmation statement with made up date
Date: 02 Feb 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-11-03
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Change person director company with change date
Date: 11 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-01
Officer name: Mr Sean Colin Smith
Documents
Change to a person with significant control
Date: 11 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-01
Psc name: Mr Sean Colin Smith
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
Change date: 2021-05-10
Old address: C/O N R Sharland & Co Ground Floor Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ England
New address: Unit 3, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
Documents
Directors register information on withdrawal from the public register
Date: 05 May 2021
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2021-05-05
Documents
Withdrawal of the directors register information from the public register
Date: 05 May 2021
Category: Officers
Sub Category: Register
Type: EW01
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Stephen Gurney-Smith
Termination date: 2021-01-31
Documents
Confirmation statement with updates
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Capital allotment shares
Date: 12 Oct 2020
Action Date: 01 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-01
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 09 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Stephen Gurney-Smith
Appointment date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-11
Old address: 21 Church Road Parkstone Poole Dorset BH14 8UF England
New address: C/O N R Sharland & Co Ground Floor Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Change to a person with significant control
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-28
Psc name: Mr Sean Colin Smith
Documents
Change person director company with change date
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-28
Officer name: Mr Sean Colin Smith
Documents
Change to a person with significant control
Date: 04 Sep 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-20
Psc name: Mr Sean Colin Smith
Documents
Change account reference date company current shortened
Date: 04 Sep 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2018-12-31
Documents
Change person director company with change date
Date: 04 Sep 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-20
Officer name: Mr Sean Colin Smith
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-04
Old address: 5 Rosemary Gardens Poole Dorset BH12 3HF United Kingdom
New address: 21 Church Road Parkstone Poole Dorset BH14 8UF
Documents
Some Companies
47 BRAITHWAITE TOWER,LONDON,W2 1LR
Number: | 10406421 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 HERITAGE PARK,CARDIFF,CF3 0DR
Number: | 06536164 |
Status: | ACTIVE |
Category: | Private Limited Company |
240 BROWNS LANE,COVENTRY,CV5 9ED
Number: | 07096241 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CLIFTON COURT,PUDSEY,LS28 7ED
Number: | 11192338 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 25/26,MIDHURST,GU29 9HX
Number: | 05674697 |
Status: | ACTIVE |
Category: | Private Limited Company |
3GREENGATE,HARROGATE,HG3 1GY
Number: | OC364665 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |