Advanced company searchLink opens in new window

AUDI SOUTH WEST LIMITED

Company number 05576327

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)
04 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
09 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jan 2019 AP01 Appointment of Mr Richard John Blumberger as a director on 2 January 2019
07 Jan 2019 TM01 Termination of appointment of Mark Douglas Raban as a director on 2 January 2019
16 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
11 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
10 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
15 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,001
22 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
11 May 2015 TM01 Termination of appointment of Martin Scott Wastie as a director on 30 April 2015
09 Apr 2015 AP01 Appointment of Mark Douglas Raban as a director on 2 April 2015
26 Mar 2015 AP03 Appointment of Stephen Robert Jones as a secretary on 25 March 2015
25 Mar 2015 TM02 Termination of appointment of Sarah Jane Moynihan as a secretary on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of William Charles Mason Dastur as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Robert David Marshall as a director on 25 March 2015
11 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 September 2012
02 Dec 2014 CH01 Director's details changed for Mr Daksh Gupta on 28 November 2014
29 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,001
30 Jun 2014 CH01 Director's details changed for Mr Robert David Marshall on 26 June 2014
23 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Feb 2014 AA Accounts for a dormant company made up to 31 January 2013