Advanced company searchLink opens in new window

SOUTH WEST CAPITAL LIMITED

Company number 10340575

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)
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with updates
27 Nov 2023 PSC04 Change of details for Mr Peter George Little as a person with significant control on 27 November 2023
27 Nov 2023 PSC04 Change of details for Mrs Jenny Mary Little as a person with significant control on 27 November 2023
06 Sep 2023 AD01 Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 6 September 2023
21 Aug 2023 AA Micro company accounts made up to 31 August 2022
14 Mar 2023 AD01 Registered office address changed from 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN England to 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 14 March 2023
14 Mar 2023 PSC04 Change of details for Mr Peter Little as a person with significant control on 14 March 2023
02 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
01 Sep 2022 AA Micro company accounts made up to 31 August 2021
20 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
16 Dec 2021 PSC04 Change of details for Mrs Jennifer Mary Little as a person with significant control on 10 December 2021
16 Dec 2021 CH01 Director's details changed for Mrs Jennifer Mary Little on 10 December 2021
16 Dec 2021 PSC01 Notification of Peter Little as a person with significant control on 10 September 2021
16 Dec 2021 AP01 Appointment of Mr Peter Little as a director on 1 October 2021
09 Dec 2021 PSC04 Change of details for Mrs Jennifer Mary Little as a person with significant control on 1 October 2021
23 Mar 2021 AD01 Registered office address changed from Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL England to 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on 23 March 2021
18 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
10 Dec 2020 PSC07 Cessation of Joseph David as a person with significant control on 10 December 2020
10 Dec 2020 TM01 Termination of appointment of Joseph David as a director on 10 December 2020
24 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with updates
01 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
03 May 2019 AA Total exemption full accounts made up to 31 August 2018
24 Aug 2018 PSC04 Change of details for Mr Joseph David as a person with significant control on 24 August 2018