SOUTHWICK ROAD MOTOR REPAIRS LIMITED
Company number 03313986
- Company Overview for SOUTHWICK ROAD MOTOR REPAIRS LIMITED (03313986)
- Filing history for SOUTHWICK ROAD MOTOR REPAIRS LIMITED (03313986)
- People for SOUTHWICK ROAD MOTOR REPAIRS LIMITED (03313986)
- More for SOUTHWICK ROAD MOTOR REPAIRS LIMITED (03313986)
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) |
---|---|---|---|
27 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with no updates | |
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jul 2023 | AD01 | Registered office address changed from PO Box 4385 03313986 - Companies House Default Address Cardiff CF14 8LH to Black Cottage Lane Southwick Road Wickham Hampshire PO17 6HU on 4 July 2023 | |
16 Mar 2023 | RP05 | Registered office address changed to PO Box 4385, 03313986 - Companies House Default Address, Cardiff, CF14 8LH on 16 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
18 Feb 2019 | AP01 | Appointment of Mr Tarquin Simon Callard as a director on 6 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Malcolm Douglas Read as a director on 6 February 2019 | |
18 Feb 2019 | PSC07 | Cessation of Malcolm Douglas Read as a person with significant control on 6 February 2019 | |
18 Feb 2019 | PSC01 | Notification of Tarquin Simon Callard as a person with significant control on 6 February 2019 | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Dominic Woods as a director on 31 July 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |