About

Registered Number: 04976321
Date of Incorporation: 25/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: The Coach House, 79 Green Lane, Studley, Warwickshire, B80 7EY

 

Having been setup in 2003, Coach House Swim School Ltd have registered office in Warwickshire, it's status is listed as "Active". The company has 2 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLAND, Pamela 25 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ENGLAND, Stephen James 25 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 11 September 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 11 September 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 15 September 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 01 October 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 16 September 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 14 October 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 25 October 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 24 November 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 24 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2003
225 - Change of Accounting Reference Date 19 December 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.