About

Registered Number: 03204791
Date of Incorporation: 29/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, SO53 2DR

 

Judy Sporle Swimming Enterprises Ltd was founded on 29 May 1996 and are based in Chandlers Ford in Hampshire, it's status at Companies House is "Active". The companies directors are listed as Sporle, Brenda Jean, Bromham, Judith Leigh at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMHAM, Judith Leigh 29 May 1996 22 August 2001 1
Secretary Name Appointed Resigned Total Appointments
SPORLE, Brenda Jean 29 May 1996 22 August 2001 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 06 July 2011
TM01 - Termination of appointment of director 18 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH04 - Change of particulars for corporate secretary 09 June 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 08 May 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
363a - Annual Return 18 August 2005
353 - Register of members 18 August 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 03 May 2002
288b - Notice of resignation of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
287 - Change in situation or address of Registered Office 29 August 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 17 January 2001
RESOLUTIONS - N/A 10 January 2001
RESOLUTIONS - N/A 10 January 2001
363s - Annual Return 22 June 2000
287 - Change in situation or address of Registered Office 12 June 2000
AA - Annual Accounts 29 November 1999
363a - Annual Return 14 July 1999
AA - Annual Accounts 02 October 1998
363a - Annual Return 24 June 1998
288c - Notice of change of directors or secretaries or in their particulars 24 June 1998
AA - Annual Accounts 02 November 1997
225 - Change of Accounting Reference Date 17 October 1997
363a - Annual Return 26 June 1997
288 - N/A 06 June 1996
NEWINC - New incorporation documents 29 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.