Advanced company searchLink opens in new window

SOUTHWEST SEATING & REHAB LIMITED

Company number 02821796

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)
06 Mar 2024 AA Accounts for a small company made up to 30 April 2023
06 Sep 2023 AP01 Appointment of Mr Lee Robinson as a director on 5 September 2023
06 Sep 2023 TM01 Termination of appointment of Paul Nicholas Ballard as a director on 7 August 2023
10 Aug 2023 AD01 Registered office address changed from Unit 9 Hatch Mews Business Park Hatch Beauchamp Taunton TA3 6SE England to 1st Floor, Ash House Breckland Linford Wood West Milton Keynes MK14 6ET on 10 August 2023
05 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
05 Jun 2023 CH01 Director's details changed for Mr Stephen Robert Peck on 26 May 2023
04 May 2023 AA Total exemption full accounts made up to 30 April 2022
20 Mar 2023 MR01 Registration of charge 028217960002, created on 17 March 2023
30 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
10 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2022 MR01 Registration of charge 028217960001, created on 4 March 2022
17 Jan 2022 AA01 Current accounting period shortened from 31 October 2022 to 30 April 2022
17 Jan 2022 TM01 Termination of appointment of Stuart John Mariner Morling as a director on 6 January 2022
17 Jan 2022 TM01 Termination of appointment of Joanna Claire Morling as a director on 6 January 2022
17 Jan 2022 AP01 Appointment of Mr Paul Nicholas Ballard as a director on 6 January 2022
17 Jan 2022 TM02 Termination of appointment of Joanna Claire Morling as a secretary on 6 January 2022
17 Jan 2022 AP01 Appointment of Mr Stephen Robert Peck as a director on 6 January 2022
17 Jan 2022 PSC07 Cessation of Stuart John Mariner Morling as a person with significant control on 6 January 2022
17 Jan 2022 PSC07 Cessation of Joanna Claire Morling as a person with significant control on 6 January 2022
17 Jan 2022 PSC02 Notification of A J Mobility Limited as a person with significant control on 6 January 2022
17 Jan 2022 AD01 Registered office address changed from Windy Ridge Windy Ridge Fivehead, Taunton Somerset TA3 6PX United Kingdom to Unit 9 Hatch Mews Business Park Hatch Beauchamp Taunton TA3 6SE on 17 January 2022
18 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
13 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates