- Company Overview for SOUTH WEST CBT LIMITED (08370424)
- Filing history for SOUTH WEST CBT LIMITED (08370424)
- People for SOUTH WEST CBT LIMITED (08370424)
- More for SOUTH WEST CBT LIMITED (08370424)
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) |
---|---|---|---|
14 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
31 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
31 Jan 2023 | PSC04 | Change of details for Mr Stephen John Freer as a person with significant control on 30 April 2022 | |
31 Jan 2023 | CH01 | Director's details changed for Mr Stephen John Freer on 30 April 2022 | |
02 Dec 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
02 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
24 Feb 2021 | TM01 | Termination of appointment of Catherine Elizabeth Freer as a director on 20 February 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
02 Feb 2021 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill Llp First Floor, Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 2 February 2021 | |
27 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Feb 2019 | PSC04 | Change of details for Mr Stephen John Freer as a person with significant control on 27 February 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Catherine Elizabeth Freer on 27 February 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Mr Stephen John Freer on 27 February 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
30 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
01 Feb 2017 | CH01 | Director's details changed for Stephen John Freer on 7 October 2016 | |
01 Feb 2017 | CH01 | Director's details changed for Catherine Elizabeth Freer on 7 October 2016 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |