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)
02 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,001
31 Jul 2013 AP01 Appointment of Mr Martin Scott Wastie as a director
31 Jul 2013 TM01 Termination of appointment of Francis Laud as a director
11 Apr 2013 AUD Auditor's resignation
27 Mar 2013 AD01 Registered office address changed from , Airport House the Airport, Cambridge, CB5 8RY, England on 27 March 2013
27 Mar 2013 AD01 Registered office address changed from , Airport House the Airport, Cambridge, CB5 8RY, United Kingdom on 27 March 2013
27 Mar 2013 AP01 Appointment of Mr William Charles Mason Dastur as a director
27 Mar 2013 AP01 Appointment of Robert David Marshall as a director
27 Mar 2013 AP03 Appointment of Sarah Jane Moynihan as a secretary
27 Mar 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
13 Mar 2013 AP01 Appointment of Mr Daksh Gupta as a director
13 Mar 2013 AP01 Appointment of Mr Francis Laud as a director
13 Mar 2013 TM01 Termination of appointment of Andrew Russell as a director
13 Mar 2013 TM01 Termination of appointment of Frank Lord as a director
13 Mar 2013 TM01 Termination of appointment of Daniel Evans as a director
13 Mar 2013 TM02 Termination of appointment of Daniel Evans as a secretary
13 Mar 2013 TM01 Termination of appointment of Michael Small as a director
04 Mar 2013 AD01 Registered office address changed from , Glen House Sigford Road, Matford Park, Exeter, Devon, EX2 8NL, United Kingdom on 4 March 2013
04 Mar 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 January 2013
14 Nov 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2015
03 Oct 2012 AA Full accounts made up to 31 December 2011
09 Feb 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
14 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 7
07 Sep 2011 AA Full accounts made up to 31 December 2010