- Company Overview for INSTITUTE OF SWIMMING LIMITED (01759210)
- Filing history for INSTITUTE OF SWIMMING LIMITED (01759210)
- People for INSTITUTE OF SWIMMING LIMITED (01759210)
- Charges for INSTITUTE OF SWIMMING LIMITED (01759210)
- More for INSTITUTE OF SWIMMING LIMITED (01759210)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
05 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
04 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
04 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
04 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
06 May 2010 | AD01 | Registered office address changed from Harold Fern House Derby Square Loughborough Leicestershire LE11 5AL on 6 May 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mr Christopher Ian Bostock on 22 February 2010 | |
12 Apr 2010 | CH03 | Secretary's details changed for Andrew Gray on 22 February 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Jane Mary Nickerson on 22 February 2010 | |
01 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jul 2009 | AA | Full accounts made up to 31 March 2009 | |
23 Feb 2009 | 363a | Return made up to 22/02/09; full list of members | |
23 Feb 2009 | 353 | Location of register of members | |
23 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from istc house 41 granby street loughborough leicestershire LE11 3DU | |
28 Oct 2008 | 288b | Appointment terminated director paul brown | |
03 Jul 2008 | 363s | Return made up to 22/02/08; no change of members | |
26 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2008 | MEM/ARTS | Memorandum and Articles of Association | |
08 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2007 | AA | Full accounts made up to 31 March 2007 |