Established in 1972, All Swim Ltd have registered office in Cardiff in Vale Of Glamorgan. Currently we aren't aware of the number of employees at the All Swim Ltd. The current directors of this business are listed as Veysey, Andrew Julian, Veysey, Jane Louise, Allen, Audrey Maureen, Allen, Michael Frank, Barter, Alan Geoffrey in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VEYSEY, Andrew Julian | 01 January 2000 | - | 1 |
VEYSEY, Jane Louise | 28 February 1992 | - | 1 |
ALLEN, Audrey Maureen | N/A | 31 December 1999 | 1 |
ALLEN, Michael Frank | N/A | 31 December 1999 | 1 |
BARTER, Alan Geoffrey | N/A | 31 May 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 07 September 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 11 August 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 19 March 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 18 February 2015 | |
MR01 - N/A | 03 November 2014 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 27 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 September 2012 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 13 April 2011 | |
MG01 - Particulars of a mortgage or charge | 30 March 2011 | |
MG01 - Particulars of a mortgage or charge | 26 March 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 17 April 2008 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 17 January 2007 | |
363a - Annual Return | 07 April 2006 | |
AA - Annual Accounts | 07 April 2006 | |
AA - Annual Accounts | 13 April 2005 | |
363s - Annual Return | 04 March 2005 | |
AA - Annual Accounts | 04 August 2004 | |
395 - Particulars of a mortgage or charge | 09 June 2004 | |
287 - Change in situation or address of Registered Office | 26 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2004 | |
395 - Particulars of a mortgage or charge | 13 March 2004 | |
363s - Annual Return | 17 January 2004 | |
225 - Change of Accounting Reference Date | 06 September 2003 | |
288b - Notice of resignation of directors or secretaries | 06 June 2003 | |
395 - Particulars of a mortgage or charge | 15 April 2003 | |
AA - Annual Accounts | 17 February 2003 | |
363s - Annual Return | 25 January 2003 | |
363s - Annual Return | 06 February 2002 | |
AA - Annual Accounts | 06 February 2002 | |
AA - Annual Accounts | 23 August 2001 | |
363s - Annual Return | 19 January 2001 | |
363s - Annual Return | 28 January 2000 | |
AA - Annual Accounts | 24 January 2000 | |
288b - Notice of resignation of directors or secretaries | 11 January 2000 | |
288b - Notice of resignation of directors or secretaries | 11 January 2000 | |
288a - Notice of appointment of directors or secretaries | 11 January 2000 | |
288a - Notice of appointment of directors or secretaries | 11 January 2000 | |
AA - Annual Accounts | 24 February 1999 | |
363s - Annual Return | 05 February 1999 | |
AA - Annual Accounts | 28 January 1998 | |
363s - Annual Return | 23 January 1998 | |
363s - Annual Return | 16 January 1997 | |
AA - Annual Accounts | 23 December 1996 | |
AA - Annual Accounts | 15 April 1996 | |
363s - Annual Return | 17 January 1996 | |
363s - Annual Return | 19 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 02 December 1994 | |
363s - Annual Return | 04 February 1994 | |
AA - Annual Accounts | 13 December 1993 | |
363s - Annual Return | 21 February 1993 | |
288 - N/A | 21 February 1993 | |
AA - Annual Accounts | 18 December 1992 | |
AA - Annual Accounts | 15 April 1992 | |
363a - Annual Return | 10 April 1992 | |
288 - N/A | 11 March 1992 | |
AA - Annual Accounts | 17 June 1991 | |
363a - Annual Return | 06 March 1991 | |
AA - Annual Accounts | 09 May 1990 | |
363 - Annual Return | 09 May 1990 | |
AA - Annual Accounts | 10 March 1989 | |
363 - Annual Return | 10 March 1989 | |
AA - Annual Accounts | 24 May 1988 | |
363 - Annual Return | 24 May 1988 | |
AA - Annual Accounts | 11 April 1987 | |
363 - Annual Return | 11 April 1987 | |
AA - Annual Accounts | 08 May 1986 | |
363 - Annual Return | 08 May 1986 | |
NEWINC - New incorporation documents | 17 July 1972 | |
MEM/ARTS - N/A | 28 April 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 October 2014 | Outstanding |
N/A |
Debenture | 23 March 2011 | Fully Satisfied |
N/A |
Legal charge | 03 June 2004 | Outstanding |
N/A |
Legal charge | 10 March 2004 | Outstanding |
N/A |
Legal mortgage | 02 April 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 14 February 1985 | Fully Satisfied |
N/A |
Charge | 05 March 1979 | Fully Satisfied |
N/A |