SWIM STOP LIMITED
Status | ACTIVE |
Company No. | 04048789 |
Category | Private Limited Company |
Incorporated | 08 Aug 2000 |
Age | 23 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SWIM STOP LIMITED is an active private limited company with number 04048789. It was incorporated 23 years, 9 months, 22 days ago, on 08 August 2000. The company address is 1 Hambledon Parade, Waterlooville, PO7 6XE, Hampshire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 25 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Change account reference date company current extended
Date: 14 Mar 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type unaudited abridged
Date: 07 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type unaudited abridged
Date: 11 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type unaudited abridged
Date: 10 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-06
Old address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England
New address: 1 Hambledon Parade Waterlooville Hampshire PO7 6XE
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2016
Action Date: 19 Jan 2016
Category: Address
Type: AD01
New address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA
Change date: 2016-01-19
Old address: 15 Lavant Close Waterlooville Hampshire PO8 8BQ
Documents
Appoint person secretary company with name date
Date: 15 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Johann Ward
Appointment date: 2015-09-10
Documents
Appoint person director company with name date
Date: 15 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scot Ward
Appointment date: 2015-09-10
Documents
Appoint person director company with name date
Date: 15 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Johann Ward
Appointment date: 2015-09-10
Documents
Termination secretary company with name termination date
Date: 15 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-10
Officer name: Ian Christopher Mcfarland
Documents
Termination director company with name termination date
Date: 15 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Christopher Mcfarland
Termination date: 2015-09-10
Documents
Termination director company with name termination date
Date: 15 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-10
Officer name: Hilary Anne Mcfarland
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Christopher Mcfarland
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hilary Anne Mcfarland
Change date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
Legacy
Date: 20 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/03; full list of members
Documents
Legacy
Date: 02 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 31/12/02
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/01; full list of members
Documents
Legacy
Date: 25 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 25/08/00 from: 11B dragoon house hussar court waterlooville hampshire PO7 7SF
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CHURCHILL HOUSE,WALSALL,WS4 2BX
Number: | 10439295 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 08479890 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN'S INVESTMENT HOLDINGS LIMITED
36 WALPOLE STREET,LONDON,SW3 4QS
Number: | 11806663 |
Status: | ACTIVE |
Category: | Private Limited Company |
RSD MANAGEMENT & CREATIVE LIMITED
PENNYROYAL COTTAGE,SHAFTESBURY,SP7 0QJ
Number: | 08350102 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERFINCORP FINANCE (SCOTLAND) SP
50 LOTHIAN ROAD,EDINBURGH,
Number: | SL005527 |
Status: | ACTIVE |
Category: | Limited Partnership |
TOBETTA HEALTHCARE SERVICES LTD
7 MEADOW BROWN WAY,WYMONDHAM,NR18 0XB
Number: | 11623951 |
Status: | ACTIVE |
Category: | Private Limited Company |