Advanced company searchLink opens in new window

TITAN (SOUTH WEST) LIMITED

Company number 04736133

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)
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
06 Oct 2023 MR01 Registration of charge 047361330022, created on 6 October 2023
26 Sep 2023 AP01 Appointment of Mr Tristan Mcdonald as a director on 26 September 2023
20 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
19 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
19 Apr 2023 PSC04 Change of details for Mr Neil David Eckert as a person with significant control on 19 April 2023
19 Apr 2023 CH01 Director's details changed for Mr Neil David Eckert on 19 April 2023
13 Mar 2023 MR04 Satisfaction of charge 047361330020 in full
13 Mar 2023 MR04 Satisfaction of charge 047361330021 in full
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Sep 2022 AD01 Registered office address changed from C/O Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX England to 5 Clifford Street London Greater London W1S 2LG on 1 September 2022
22 Apr 2022 MR04 Satisfaction of charge 047361330019 in full
19 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
17 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
30 Mar 2021 AD01 Registered office address changed from Treswarrow Farm St Endellion Port Isaac Cornwall PL29 3TN to C/O Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on 30 March 2021
30 Mar 2021 PSC02 Notification of Bellaroma Investments Ltd as a person with significant control on 19 February 2021
30 Mar 2021 PSC04 Change of details for Mr Neil David Eckert as a person with significant control on 19 February 2021
30 Mar 2021 PSC07 Cessation of Richard Michael Latham Jones as a person with significant control on 19 February 2021
30 Mar 2021 TM02 Termination of appointment of Felicia Mary Jones as a secretary on 19 February 2021
30 Mar 2021 TM01 Termination of appointment of Richard Michael Latham Jones as a director on 19 February 2021
30 Mar 2021 TM01 Termination of appointment of Felicia Mary Jones as a director on 19 February 2021
03 Mar 2021 SH10 Particulars of variation of rights attached to shares
03 Mar 2021 SH08 Change of share class name or designation