Advanced company searchLink opens in new window

SWIM ENGLAND TRADING LIMITED

Company number 03001915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2021 AA Accounts for a small company made up to 31 December 2020
12 Feb 2021 CH01 Director's details changed for Miss Jane Mary Nickerson on 1 April 2017
13 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/02/2023.
06 Nov 2020 AA Accounts for a small company made up to 31 December 2019
04 Feb 2020 AP01 Appointment of Mr Bernard James Simkins as a director on 29 July 2019
04 Feb 2020 ANNOTATION Rectified The TM01 was removed on 20/05/2020 as it was factually inaccurate or was derived from something factually inaccurate.
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/02/2023.
18 Apr 2019 AA Accounts for a small company made up to 31 December 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material was administratively removed from the public record on the 04/06/2019
12 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/02/2023.
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/02/2023.
03 Jul 2018 AA Accounts for a small company made up to 31 March 2018
25 Jun 2018 AP01 Appointment of Mr Brian Wilson Havill as a director on 21 June 2018
25 Jun 2018 AP01 Appointment of Mrs Caroline Jane Green as a director on 21 June 2018
09 May 2018 MR01 Registration of charge 030019150003, created on 26 April 2018
19 Apr 2018 PSC02 Notification of The Amateur Swimming Association (Swim England) Limited as a person with significant control on 12 January 2018
19 Apr 2018 PSC07 Cessation of Asa Swimming Enterprises Limited as a person with significant control on 12 January 2018
08 Jan 2018 MR04 Satisfaction of charge 1 in full
03 Jan 2018 AP01 Appointment of Mr David Charles Flack as a director on 3 January 2018
03 Jan 2018 TM01 Termination of appointment of Stuart John Cain as a director on 3 January 2018
18 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-05
18 Dec 2017 CONNOT Change of name notice
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
10 Jul 2017 AA Accounts for a small company made up to 31 March 2017
19 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates