Advanced company searchLink opens in new window

SOUTH WEST BRANDS LIMITED

Company number 13370048

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)
27 Oct 2023 AP01 Appointment of Mr James Henry Bagley as a director on 15 October 2023
03 Aug 2023 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 5 Flanders Road London W4 1NQ on 3 August 2023
03 Aug 2023 TM01 Termination of appointment of Rebekah Marie Hall as a director on 31 July 2023
03 Aug 2023 AP02 Appointment of Oto International Limited as a director on 31 July 2023
03 Aug 2023 TM02 Termination of appointment of Rebekah Marie Hall as a secretary on 31 July 2023
26 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
26 Jun 2023 PSC02 Notification of Oto International Ltd as a person with significant control on 4 May 2023
10 Jun 2023 AA Full accounts made up to 30 June 2022
25 May 2023 PSC07 Cessation of Rebekah Marie Hall as a person with significant control on 10 June 2022
30 Mar 2023 MA Memorandum and Articles of Association
30 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2022 AD01 Registered office address changed from 18 Wingate Business Exchange 64-66 Wingate Square London SW4 0AF United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 18 October 2022
11 Aug 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Aug 2022 MAR Re-registration of Memorandum and Articles
11 Aug 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
11 Aug 2022 RR02 Re-registration from a public company to a private limited company
20 Jun 2022 TM01 Termination of appointment of Jolyn Teoh as a director on 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
01 Mar 2022 AD01 Registered office address changed from 18 Wingate Business Exchange 64-66 Wingate Square London SW4 0AF England to 18 Wingate Business Exchange 64-66 Wingate Square London SW4 0AF on 1 March 2022
01 Mar 2022 AD01 Registered office address changed from 15 Office 3 15 Wingate Square London SW4 0AF England to 18 Wingate Business Exchange 64-66 Wingate Square London SW4 0AF on 1 March 2022
24 Aug 2021 AD01 Registered office address changed from 130 Old Street London EC1V 9BD United Kingdom to 15 Office 3 15 Wingate Square London SW4 0AF on 24 August 2021
17 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 19/06/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2021 MA Memorandum and Articles of Association
06 Jul 2021 MA Memorandum and Articles of Association
02 Jul 2021 CERT8A Commence business and borrow