SWIMFARMS LIMITED

05153584
THE HOUR HOUSE 32 HIGH STREET RICKMANSWORTH ENGLAND WD3 1ER

Documents

Documents
Date Category Description Pages
09 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2024 accounts Annual Accounts 10 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 accounts Annual Accounts 7 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 accounts Annual Accounts 10 Buy now
26 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 7 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 accounts Annual Accounts 10 Buy now
16 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 accounts Annual Accounts 9 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 12 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 9 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 accounts Annual Accounts 7 Buy now
07 Dec 2015 annual-return Annual Return 3 Buy now
29 Oct 2015 accounts Annual Accounts 6 Buy now
26 Jan 2015 annual-return Annual Return 3 Buy now
26 Sep 2014 accounts Annual Accounts 7 Buy now
16 Jan 2014 annual-return Annual Return 3 Buy now
28 Oct 2013 accounts Annual Accounts 7 Buy now
10 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
05 Dec 2012 officers Termination of appointment of director (Tarquin Gorst) 1 Buy now
04 Dec 2012 annual-return Annual Return 3 Buy now
04 Dec 2012 officers Termination of appointment of director (Tarquin Gorst) 1 Buy now
04 Dec 2012 officers Termination of appointment of secretary (Tarquin Gorst) 1 Buy now
21 Oct 2012 accounts Annual Accounts 6 Buy now
05 Jul 2012 annual-return Annual Return 5 Buy now
31 Oct 2011 accounts Annual Accounts 6 Buy now
16 Jun 2011 annual-return Annual Return 5 Buy now
01 Oct 2010 accounts Annual Accounts 8 Buy now
12 Jul 2010 annual-return Annual Return 5 Buy now
14 Dec 2009 accounts Annual Accounts 8 Buy now
17 Jun 2009 annual-return Return made up to 15/06/09; full list of members 4 Buy now
25 Jul 2008 accounts Annual Accounts 5 Buy now
19 Jun 2008 annual-return Return made up to 15/06/08; full list of members 4 Buy now
19 Jun 2008 officers Director's change of particulars / russell kitching / 19/06/2008 1 Buy now
31 Aug 2007 annual-return Return made up to 15/06/07; no change of members 7 Buy now
02 Jul 2007 accounts Annual Accounts 1 Buy now
02 Jul 2007 accounts Accounting reference date shortened from 30/06/07 to 31/01/07 1 Buy now
09 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2007 accounts Annual Accounts 1 Buy now
24 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jun 2006 annual-return Return made up to 15/06/06; full list of members 7 Buy now
25 Jan 2006 accounts Annual Accounts 1 Buy now
27 Sep 2005 annual-return Return made up to 15/06/05; full list of members 7 Buy now
01 Feb 2005 officers New director appointed 2 Buy now
01 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
18 Jun 2004 officers Secretary resigned 1 Buy now
18 Jun 2004 officers Director resigned 1 Buy now
18 Jun 2004 address Registered office changed on 18/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
15 Jun 2004 incorporation Incorporation Company 6 Buy now