Advanced company searchLink opens in new window

SWIMBOX LIMITED

Company number 04643262

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)
05 Feb 2008 363a Return made up to 21/01/08; full list of members
24 Jan 2007 363a Return made up to 21/01/07; full list of members
12 Jan 2007 288b Secretary resigned
12 Jan 2007 288a New secretary appointed
06 Dec 2006 AA Total exemption small company accounts made up to 28 February 2006
23 Mar 2006 363s Return made up to 21/01/06; full list of members
10 Aug 2005 AA Total exemption small company accounts made up to 28 February 2005
08 Mar 2005 287 Registered office changed on 08/03/05 from: unit 7 broadley court broadley park industrial estate plymouth devon PL6 7SQ
26 Jan 2005 363s Return made up to 21/01/05; full list of members
25 Nov 2004 AA Total exemption small company accounts made up to 29 February 2004
23 Mar 2004 363s Return made up to 21/01/04; full list of members
09 Jul 2003 287 Registered office changed on 09/07/03 from: gregorys forge gregorys court chagford devon TQ13 8AP
02 Mar 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Mar 2003 123 Nc inc already adjusted 27/01/03
28 Feb 2003 RESOLUTIONS Resolutions
  • RES10 ‐ 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
28 Feb 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Feb 2003 288b Director resigned
25 Feb 2003 288b Secretary resigned
25 Feb 2003 288a New secretary appointed
25 Feb 2003 288a New director appointed
20 Feb 2003 225 Accounting reference date extended from 31/01/04 to 28/02/04
08 Feb 2003 MEM/ARTS Memorandum and Articles of Association
04 Feb 2003 CERTNM Company name changed wayserve services LIMITED\certificate issued on 04/02/03
04 Feb 2003 287 Registered office changed on 04/02/03 from: 788-790 finchley road london NW11 7TJ