- Company Overview for AUDI SOUTH WEST LIMITED (05576327)
- Filing history for AUDI SOUTH WEST LIMITED (05576327)
- People for AUDI SOUTH WEST LIMITED (05576327)
- Charges for AUDI SOUTH WEST LIMITED (05576327)
- Registers for AUDI SOUTH WEST LIMITED (05576327)
- More for AUDI SOUTH WEST LIMITED (05576327)
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) |
---|---|---|---|
02 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
31 Jul 2013 | AP01 | Appointment of Mr Martin Scott Wastie as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Francis Laud as a director | |
11 Apr 2013 | AUD | Auditor's resignation | |
27 Mar 2013 | AD01 | Registered office address changed from , Airport House the Airport, Cambridge, CB5 8RY, England on 27 March 2013 | |
27 Mar 2013 | AD01 | Registered office address changed from , Airport House the Airport, Cambridge, CB5 8RY, United Kingdom on 27 March 2013 | |
27 Mar 2013 | AP01 | Appointment of Mr William Charles Mason Dastur as a director | |
27 Mar 2013 | AP01 | Appointment of Robert David Marshall as a director | |
27 Mar 2013 | AP03 | Appointment of Sarah Jane Moynihan as a secretary | |
27 Mar 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
13 Mar 2013 | AP01 | Appointment of Mr Daksh Gupta as a director | |
13 Mar 2013 | AP01 | Appointment of Mr Francis Laud as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Andrew Russell as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Frank Lord as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Daniel Evans as a director | |
13 Mar 2013 | TM02 | Termination of appointment of Daniel Evans as a secretary | |
13 Mar 2013 | TM01 | Termination of appointment of Michael Small as a director | |
04 Mar 2013 | AD01 | Registered office address changed from , Glen House Sigford Road, Matford Park, Exeter, Devon, EX2 8NL, United Kingdom on 4 March 2013 | |
04 Mar 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 January 2013 | |
14 Nov 2012 | AR01 |
Annual return made up to 28 September 2012 with full list of shareholders
|
|
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
14 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 Sep 2011 | AA | Full accounts made up to 31 December 2010 |