About

Registered Number: 03923937
Date of Incorporation: 11/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY,

 

Founded in 2000, Easymove of Swindon Ltd are based in Wiltshire, it's status at Companies House is "Active". This company has 3 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Lee Christian 11 February 2000 - 1
LYALL, Julie 18 November 2016 - 1
CHAMBERLAIN, Shelley Claire 11 February 2000 15 October 2012 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 14 February 2017
RESOLUTIONS - N/A 14 December 2016
MA - Memorandum and Articles 14 December 2016
SH08 - Notice of name or other designation of class of shares 04 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 04 December 2016
SH01 - Return of Allotment of shares 25 November 2016
AP01 - Appointment of director 25 November 2016
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 09 September 2015
AD01 - Change of registered office address 25 March 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 22 November 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM02 - Termination of appointment of secretary 12 February 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 10 February 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 26 January 2010
AD01 - Change of registered office address 26 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 27 September 2002
395 - Particulars of a mortgage or charge 16 May 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 07 March 2001
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.