- Company Overview for FORDS SOUTH WEST LIMITED (10293411)
- Filing history for FORDS SOUTH WEST LIMITED (10293411)
- People for FORDS SOUTH WEST LIMITED (10293411)
- Charges for FORDS SOUTH WEST LIMITED (10293411)
- More for FORDS SOUTH WEST LIMITED (10293411)
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) |
---|---|---|---|
23 Apr 2024 | CH01 | Director's details changed for Mr Aaron Jeffery Patch on 22 April 2024 | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Jan 2024 | AD01 | Registered office address changed from Unit 3 Alexandria Industrial Estate Alexandria Road Sidmouth Devon EX10 9HA England to Unit 3 Alexandria Industrial Estate Alexandria Road Sidmouth Devon EX10 9HA on 13 January 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
09 Jan 2024 | CH01 | Director's details changed for Mr Aaron Jeffery Patch on 9 January 2024 | |
09 Jan 2024 | AD01 | Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG England to Unit 3 Alexandria Industrial Estate Alexandria Road Sidmouth Devon EX10 9HA on 9 January 2024 | |
28 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 23 June 2023
|
|
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Jan 2023 | AP01 | Appointment of Mr Aaron Jeffery Patch as a director on 1 January 2023 | |
17 Jan 2023 | TM01 | Termination of appointment of David Richard Whelan as a director on 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
01 Feb 2018 | PSC05 | Change of details for Clearvac Group Limited as a person with significant control on 4 August 2016 | |
16 May 2017 | AD01 | Registered office address changed from Queens House 42-44 New Street Honiton Devon EX14 1BJ England to 1 Colleton Crescent Exeter Devon EX2 4DG on 16 May 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
11 Oct 2016 | AP01 | Appointment of Mr David Richard Whelan as a director on 5 October 2016 |