SOUTHWICK CAR CENTRE LIMITED
Status | ACTIVE |
Company No. | 05322623 |
Category | Private Limited Company |
Incorporated | 30 Dec 2004 |
Age | 19 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHWICK CAR CENTRE LIMITED is an active private limited company with number 05322623. It was incorporated 19 years, 5 months, 2 days ago, on 30 December 2004. The company address is 57 Frome Road 57 Frome Road, Trowbridge, BA14 9QN, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 09 Oct 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Address
Type: AD01
Old address: Westfield House Bratton Road Westbury BA13 3EP England
New address: 57 Frome Road Southwick Trowbridge BA14 9QN
Change date: 2021-08-11
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Change account reference date company previous extended
Date: 11 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 28 Dec 2018
Action Date: 15 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Robert Gregory
Change date: 2018-12-15
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 29 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Address
Type: AD01
Old address: 98 Winsley Hill Limpley Stoke Bath Somerset BA2 7JL
New address: Westfield House Bratton Road Westbury BA13 3EP
Change date: 2017-10-04
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 28 Dec 2016
Action Date: 28 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-28
Officer name: Mr Mathew Robert Gregory
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Robert Gregory
Change date: 2016-05-23
Documents
Termination secretary company with name termination date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Gregory
Termination date: 2016-05-23
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Change person secretary company with change date
Date: 27 Dec 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Matthew Gregory
Change date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Robert Gregory
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Gregory
Change date: 2009-12-14
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/05; full list of members
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/12/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 15/03/05 from: the courtyard, 33 duke street trowbridge wiltshire BA14 8EA
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
13TH FLOOR, ONE CROYDON,CROYDON,CR0 0XT
Number: | 07070528 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBROKE LODGE,RUISLIP,HA4 8NQ
Number: | 10335711 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIVE-SMITH ASSOCIATES LIMITED
5 CORUNNA COURT,WARWICK,CV34 5QH
Number: | 01501646 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN
Number: | 09380572 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEAUMONT GATE,RADLETT,WD7 7AR
Number: | 01513210 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MALLARD COURT,CREWE,CW1 6ZQ
Number: | 10986137 |
Status: | ACTIVE |
Category: | Private Limited Company |