Advanced company searchLink opens in new window

SOUTHWEST MAINTENANCE LTD

Company number 12049116

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)
18 Jul 2025 SH06 Cancellation of shares. Statement of capital on 18 December 2024
  • GBP 75
30 Jun 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc - confirmation recieved that appropriate duty that has been paid on this repurchased.
26 Jun 2025 CS01 Confirmation statement made on 12 June 2025 with updates
10 Feb 2025 PSC01 Notification of Daniel Joseph Edward Yates as a person with significant control on 18 December 2024
10 Feb 2025 PSC01 Notification of Ellis John Hall as a person with significant control on 18 December 2024
10 Feb 2025 PSC01 Notification of Nathan Thomas Campling as a person with significant control on 18 December 2024
10 Feb 2025 PSC09 Withdrawal of a person with significant control statement on 10 February 2025
24 Jan 2025 TM01 Termination of appointment of Barry Michael Haines as a director on 18 December 2024
04 Dec 2024 MR01 Registration of charge 120491160001, created on 2 December 2024
29 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 12 June 2022
17 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
26 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
18 Oct 2023 AD01 Registered office address changed from Coombe Hill House Coombe Hill Bissoe Truro TR4 8RQ England to Woodbine Farm Business Centre Truro Business Park Threemilestone Truro Cornwall TR3 6BW on 18 October 2023
26 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 30 November 2022
24 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 29/09/24
18 Jan 2022 AA Total exemption full accounts made up to 30 November 2021
18 Jan 2022 AA01 Previous accounting period extended from 30 June 2021 to 30 November 2021
13 Jan 2022 PSC08 Notification of a person with significant control statement
06 Jan 2022 PSC07 Cessation of Nathan Thomas Campling as a person with significant control on 16 December 2021
15 Dec 2021 AP01 Appointment of Mr Barry Michael Haines as a director on 1 December 2021
29 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
27 Nov 2019 AD01 Registered office address changed from Rmd United Downs Industrial Park St. Day Redruth TR16 5HY England to Coombe Hill House Coombe Hill Bissoe Truro TR4 8RQ on 27 November 2019