- Company Overview for SWIMKIDZ FRANCHISE LIMITED (07851215)
- Filing history for SWIMKIDZ FRANCHISE LIMITED (07851215)
- People for SWIMKIDZ FRANCHISE LIMITED (07851215)
- More for SWIMKIDZ FRANCHISE LIMITED (07851215)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
10 May 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
03 Dec 2022 | CH01 | Director's details changed for Mr Andrew Philip Hare on 1 December 2022 | |
03 Dec 2022 | CH01 | Director's details changed for Mrs Patricia Hare on 1 December 2022 | |
03 Dec 2022 | CH01 | Director's details changed for Mr Jamie Paul Everard on 1 December 2022 | |
03 Dec 2022 | AD01 | Registered office address changed from 1st Floor Nathaniel House David Street Bridgend Industrial Estate Bridgend CF31 3SA Wales to Unit 10 Bridgend Business Park Bennett Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH on 3 December 2022 | |
24 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
24 Nov 2022 | AP01 | Appointment of Mr Andrew Philip Hare as a director on 1 March 2022 | |
24 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
24 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
15 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
27 Jun 2022 | AP01 | Appointment of Mr Jamie Paul Everard as a director on 1 March 2022 | |
06 May 2022 | AP01 | Appointment of Ms Natasha Roberts as a director on 1 March 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
12 Nov 2019 | CH01 | Director's details changed for Mrs Patricia Hare on 12 November 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU England to 1st Floor Nathaniel House David Street Bridgend Industrial Estate Bridgend CF31 3SA on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Miss Charlotte Madison Lyles on 12 November 2019 | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 |