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 Jul 1998 AA Full accounts made up to 30 September 1997
05 Jan 1998 363s Return made up to 15/12/97; full list of members
31 Oct 1997 88(2)R Ad 21/09/97--------- £ si 49998@1=49998 £ ic 2/50000
31 Oct 1997 123 Nc inc already adjusted 21/09/97
31 Oct 1997 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
31 Oct 1997 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Oct 1997 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
16 Oct 1997 395 Particulars of mortgage/charge
13 Mar 1997 AA Accounts for a small company made up to 30 September 1996
06 Jan 1997 363s Return made up to 15/12/96; no change of members
  • 363(287) ‐ Registered office changed on 06/01/97
19 Jun 1996 AA Accounts for a small company made up to 30 September 1995
11 Jan 1996 363s Return made up to 15/12/95; full list of members
01 Aug 1995 224 Accounting reference date notified as 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/09
18 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
08 Jan 1995 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
06 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
04 Jan 1995 287 Registered office changed on 04/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Jan 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
03 Jan 1995 CERTNM Company name changed newcolt LIMITED\certificate issued on 04/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed newcolt LIMITED\certificate issued on 04/01/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
15 Dec 1994 NEWINC Incorporation