SWIM ACADEMY FOR BABIES LTD
Status | ACTIVE |
Company No. | 06507183 |
Category | Private Limited Company |
Incorporated | 18 Feb 2008 |
Age | 16 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SWIM ACADEMY FOR BABIES LTD is an active private limited company with number 06507183. It was incorporated 16 years, 2 months, 18 days ago, on 18 February 2008. The company address is 17 Trewirgie Road, Redruth, TR15 2SX, Cornwall, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Change to a person with significant control
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Caroline Burnett
Change date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-05
Old address: 6 Green Lane Redruth Cornwall TR15 1JT
New address: 17 Trewirgie Road Redruth Cornwall TR15 2SX
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Change person director company with change date
Date: 21 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Caroline Scheele
Change date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Address
Type: AD01
Old address: the Old School, the Stennack St Ives Cornwall TR26 1QU
Change date: 2011-11-08
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary alexander scheele
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Legacy
Date: 07 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 28/02/2009 to 31/03/2009
Documents
Legacy
Date: 28 Feb 2008
Category: Capital
Type: 88(2)
Description: Ad 20/02/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed alexander cornelis scheele
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed sarah caroline scheele
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 GREEN LANE BUSINESS PARK,LONDON,SE9 3TL
Number: | 03571141 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CAMDEN ROAD,CAMDEN TOWN,NW1 9DR
Number: | 08445703 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CENTRAL DRIVE,STOCKPORT,SK6 4PE
Number: | 11556048 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BSS ASSOCIATES LTD, EALING HOUSE,LONDON,W5 3HJ
Number: | 06272336 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 06767093 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08778870 |
Status: | ACTIVE |
Category: | Private Limited Company |