TRADING STANDARDS SOUTH WEST COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
24/09/2524 September 2025 NewAppointment of Mr Shaun Fudge as a director on 2025-09-22

View Document

23/09/2523 September 2025 NewAppointment of Mrs Gemma Hadley as a director on 2025-09-22

View Document

22/09/2522 September 2025 NewTermination of appointment of Suzanne Mccutcheon as a director on 2025-09-19

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

22/03/2422 March 2024 Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG United Kingdom to Office 3 Victoria Commerical Centre Station Approach Victoria St Austell Cornwall PL26 8LG on 2024-03-22

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Appointment of Ms Rachael Holden as a director on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Mr Gary Webster as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Peter Haikin as a director on 2023-12-01

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Gerard Bernard Madden as a director on 2023-03-24

View Document

13/02/2313 February 2023 Appointment of Mr Alex Fry as a director on 2023-02-08

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

18/06/1918 June 2019 CESSATION OF MARK VICTOR PULLIN AS A PSC

View Document

18/06/1918 June 2019 CESSATION OF SUZANNE MCCUTCHEON AS A PSC

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED CLLR DAVID FOLEY NORMAN

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MRS DOLORES RIORDAN

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR PETER HAIKIN

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/01/1926 January 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM CORNWALL COUNCIL CHY TREVAIL BEACON TECHNOLOGY PARK BODMIN CORNWALL PL31 2FR

View Document

22/05/1722 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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