Advanced company searchLink opens in new window

SWIM ENGLAND TRADING LIMITED

Company number 03001915

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • RES15 ‐ Change company name resolution on 2013-02-05
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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