TRADING STANDARDS SOUTH WEST COMMUNITY INTEREST COMPANY
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Appointment of Mr Shaun Fudge as a director on 2025-09-22 |
| 23/09/2523 September 2025 New | Appointment of Mrs Gemma Hadley as a director on 2025-09-22 |
| 22/09/2522 September 2025 New | Termination of appointment of Suzanne Mccutcheon as a director on 2025-09-19 |
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-21 with updates |
| 11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 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 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/12/234 December 2023 | Appointment of Ms Rachael Holden as a director on 2023-12-01 |
| 01/12/231 December 2023 | Appointment of Mr Gary Webster as a director on 2023-12-01 |
| 01/12/231 December 2023 | Termination of appointment of Peter Haikin as a director on 2023-12-01 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 03/04/233 April 2023 | Termination of appointment of Gerard Bernard Madden as a director on 2023-03-24 |
| 13/02/2313 February 2023 | Appointment of Mr Alex Fry as a director on 2023-02-08 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
| 18/06/1918 June 2019 | CESSATION OF MARK VICTOR PULLIN AS A PSC |
| 18/06/1918 June 2019 | CESSATION OF SUZANNE MCCUTCHEON AS A PSC |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 08/04/198 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN |
| 13/02/1913 February 2019 | DIRECTOR APPOINTED CLLR DAVID FOLEY NORMAN |
| 13/02/1913 February 2019 | DIRECTOR APPOINTED MRS DOLORES RIORDAN |
| 12/02/1912 February 2019 | DIRECTOR APPOINTED MR PETER HAIKIN |
| 11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 26/01/1926 January 2019 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM CORNWALL COUNCIL CHY TREVAIL BEACON TECHNOLOGY PARK BODMIN CORNWALL PL31 2FR |
| 22/05/1722 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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