- Company Overview for SWIM ENGLAND TRADING LIMITED (03001915)
- Filing history for SWIM ENGLAND TRADING LIMITED (03001915)
- People for SWIM ENGLAND TRADING LIMITED (03001915)
- Charges for SWIM ENGLAND TRADING LIMITED (03001915)
- More for SWIM ENGLAND TRADING LIMITED (03001915)
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) |
---|---|---|---|
01 Jun 2015 | AP01 | Appointment of Adam Paker as a director on 1 May 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
27 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of David Sparkes as a director on 30 June 2014 | |
11 Jul 2014 | AP01 | Appointment of Mr Stuart Ashley Beaveridge as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Christopher Bostock as a director | |
22 Jan 2014 | AP01 | Appointment of Mr Stuart John Cain as a director | |
10 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
28 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Oct 2013 | TM02 | Termination of appointment of Andrew Gray as a secretary | |
25 Oct 2013 | AP03 | Appointment of Richard Andrew Barnes as a secretary | |
15 Feb 2013 | CERTNM |
Company name changed asa merchandising LIMITED\certificate issued on 15/02/13
|
|
15 Feb 2013 | CONNOT | Change of name notice | |
04 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
05 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
04 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
04 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
15 Dec 2010 | CH03 | Secretary's details changed for Andrew Gray on 15 December 2010 | |
04 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
06 May 2010 | AD01 | Registered office address changed from Harold Fern House Derby Square Loughborough LE11 5AL on 6 May 2010 | |
07 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Mr Christopher Ian Bostock on 7 January 2010 |