- Company Overview for SWIMMING TOWN LIMITED (06573566)
- Filing history for SWIMMING TOWN LIMITED (06573566)
- People for SWIMMING TOWN LIMITED (06573566)
- More for SWIMMING TOWN LIMITED (06573566)
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) |
---|---|---|---|
09 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
26 May 2011 | TM01 | Termination of appointment of Helen Napper as a director | |
23 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Ms Helen Napper on 22 April 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Mr Jonathan Canter on 22 April 2010 | |
08 Jul 2010 | AP03 | Appointment of Mr Jonathan Paul Cantor as a secretary | |
07 Jul 2010 | AD01 | Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 7 July 2010 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 May 2009 | 363a | Return made up to 22/04/09; full list of members | |
13 May 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
22 Apr 2008 | NEWINC | Incorporation |