Advanced company searchLink opens in new window

WESSEX SWIM SCHOOL LIMITED

Company number 06462451

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)
03 Feb 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
24 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AAMD Amended accounts made up to 31 March 2013
31 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
31 Jan 2014 CH01 Director's details changed for Mr Christopher David Rees on 2 February 2013
31 Jan 2014 CH03 Secretary's details changed for Denise Sayers on 1 February 2013
18 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2012 AD01 Registered office address changed from 100a Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2GJ on 14 June 2012
05 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Feb 2010 AA01 Current accounting period extended from 31 January 2010 to 31 March 2010
06 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Christopher David Rees on 3 January 2010
06 Jan 2010 AD01 Registered office address changed from 21 Kielder Close, Chandlers Ford Eastleigh Hampshire SO50 4RL on 6 January 2010
03 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Sep 2009 CERTNM Company name changed rees leisure LIMITED\certificate issued on 25/09/09
14 May 2009 363a Return made up to 03/01/09; full list of members
13 May 2009 190 Location of debenture register
13 May 2009 353 Location of register of members