Advanced company searchLink opens in new window

SOUTH WEST BUSINESS COUNCIL C.I.C.

Company number 04146397

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)
17 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
27 Apr 2023 AP01 Appointment of Ms Paula Robertson Hewitt as a director on 26 April 2023
01 Feb 2023 AP01 Appointment of Ms Catherine Louise Mathews as a director on 11 January 2023
01 Feb 2023 TM01 Termination of appointment of Emily Frances Beaumont as a director on 11 January 2023
03 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 TM01 Termination of appointment of Terence Anthony Falcao as a director on 26 October 2022
17 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Feb 2022 MA Memorandum and Articles of Association
21 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ For purposes of articles 23.2 and 23.3, each of respective first terms of office of julie hawker and timothy michael jones as directors deemed to have commenced on 29/4/21 for period of 3 years 22/09/2021
12 May 2021 AP01 Appointment of Mr Justin Palmer Olosunde as a director on 12 May 2021
12 May 2021 AP01 Appointment of Mr Jabo Butera as a director on 12 May 2021
29 Apr 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-07
29 Apr 2021 CICCON Change of name
29 Apr 2021 CONNOT Change of name notice
22 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2021 AP01 Appointment of Mr Martin Williams as a director on 7 April 2021
31 Mar 2021 TM01 Termination of appointment of Thelma Olive Sorensen as a director on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of Derek John Phillips as a director on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of Robert Ian Dow as a director on 31 March 2021
11 Feb 2021 AD01 Registered office address changed from C/O Bishop Fleming Salt Quay House 4 North East Quay Sutton Harbour Plymouth PL4 0BN to Unit D3, Apollo Court Neptune Park Plymouth Devon PL4 0SJ on 11 February 2021
11 Feb 2021 TM01 Termination of appointment of Paul Coles as a director on 1 February 2021