C & I SOUTH WEST LIMITED

Company Documents

DateDescription
23/08/2523 August 2025 NewRegistered office address changed from Unit 4 Anglo Office Park Speedwell Bristol BS15 1NT England to Unit 18 Glenmore Business Park Mike Langley Drive Brislington Bristol BS4 5EP on 2025-08-23

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

06/06/256 June 2025 Registration of charge 077225220006, created on 2025-06-06

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Registration of charge 077225220004, created on 2024-10-28

View Document

30/10/2430 October 2024 Registration of charge 077225220005, created on 2024-10-28

View Document

18/10/2418 October 2024 Registration of charge 077225220003, created on 2024-10-11

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

05/07/235 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/10/226 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

30/04/2230 April 2022 Secretary's details changed for Mrs Katie Harvey on 2022-04-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 REGISTERED OFFICE CHANGED ON 27/04/2019 FROM C/O PROACTIVE ACCOUNTANCY LIMITED 58 OLD MILL WAY WESTON-SUPER-MARE AVON BS24 7DD

View Document

27/02/1927 February 2019 CHANGE PERSON AS SECRETARY

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE KIELY / 18/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREESTONE / 15/02/2019

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CESSATION OF DAVID FREESTONE AS A PSC

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FREESTONE

View Document

30/09/1730 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077225220002

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 01/04/15 STATEMENT OF CAPITAL GBP 125

View Document

07/09/157 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR DAVID FREESTONE

View Document

30/04/1530 April 2015 SECRETARY APPOINTED MISS KATIE KIELY

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR KATIE KIELY

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY WARWICK LEAMAN

View Document

11/09/1411 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077225220001

View Document

02/09/132 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/09/1210 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR MARTIN KIELY

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O -PROACTIVE ACCOUNTANCY LTD 58 OLD MILL WAY WESTON VILLAGE WESTON SUPER MARE BS24 7DD ENGLAND

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MISS KATIE KIELY

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN KIELY

View Document

15/08/1115 August 2011 COMPANY NAME CHANGED C A I SOUTH WEST LTD CERTIFICATE ISSUED ON 15/08/11

View Document

29/07/1129 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company