- Company Overview for SWIM2SWIM LIMITED (06916952)
- Filing history for SWIM2SWIM LIMITED (06916952)
- People for SWIM2SWIM LIMITED (06916952)
- Charges for SWIM2SWIM LIMITED (06916952)
- More for SWIM2SWIM LIMITED (06916952)
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) |
---|---|---|---|
17 Nov 2014 | AD01 | Registered office address changed from 12 Pilborough Way Colchester Essex CO3 9XW to Britania House Great Tey Road Little Tey Colchester Essex CO6 1HZ on 17 November 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 May 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
31 May 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
21 Jul 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Richard Sullivan on 26 May 2010 | |
21 Jul 2010 | CH03 | Secretary's details changed for Karen Louise Sullivan on 26 May 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 May 2009 | NEWINC | Incorporation |