SOUTH WEST DESIGN REVIEW PANEL LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewChange of details for Mr Jonathan Robert Braddick as a person with significant control on 2025-08-27

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr Jonathan Robert Braddick on 2025-08-27

View Document

27/08/2527 August 2025 NewRegistered office address changed from 3 Southernhay West Exeter EX1 1JG England to Ground Floor Keble House Southernhay Gardens Exeter Devon EX1 1NT on 2025-08-27

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

08/01/258 January 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-14 with updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/08/2320 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

15/05/2315 May 2023 Change of details for Mr Jonathan Robert Braddick as a person with significant control on 2023-05-08

View Document

12/05/2312 May 2023 Director's details changed for Mr Jonathan Robert Braddick on 2023-05-08

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

25/11/2125 November 2021 Director's details changed for Mr Jonathan Robert Braddick on 2021-11-25

View Document

25/11/2125 November 2021 Change of details for Mr Jonathan Robert Braddick as a person with significant control on 2021-11-25

View Document

17/11/2117 November 2021 Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ England to 3 Southernhay West Exeter EX1 1JG on 2021-11-17

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

14/07/2014 July 2020 CURREXT FROM 30/04/2020 TO 30/09/2020

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM FLAT 2 ALISTON HOUSE 58 SALTERTON ROAD EXMOUTH DEVON EX8 2EQ ENGLAND

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 44A WAVERLEY ROAD EXMOUTH EX8 3HJ UNITED KINGDOM

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT BRADDICK / 18/10/2019

View Document

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT BRADDICK / 18/10/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA-LISA PARKER

View Document

31/05/1831 May 2018 CESSATION OF ANNA-LISA PARKER AS A PSC

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROBERT BRADDICK

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR JONATHAN ROBERT BRADDICK

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADDICK

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA-LISA PARKER

View Document

12/09/1712 September 2017 CESSATION OF JONATHAN ROBERT BRADDICK AS A PSC

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MRS ANNA-LISA FREDERICA PARKER

View Document

27/04/1727 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information