About

Registered Number: 04048789
Date of Incorporation: 08/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 1 Hambledon Parade, Waterlooville, Hampshire, PO7 6XE,

 

Swim Stop Ltd was setup in 2000, it has a status of "Active". The companies directors are listed as Ward, Johann, Ward, Johann, Ward, Scot, Mcfarland, Hilary Anne, Mcfarland, Ian Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Johann 10 September 2015 - 1
WARD, Scot 10 September 2015 - 1
MCFARLAND, Hilary Anne 08 August 2000 10 September 2015 1
MCFARLAND, Ian Christopher 18 April 2013 10 September 2015 1
Secretary Name Appointed Resigned Total Appointments
WARD, Johann 10 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 20 August 2016
AA - Annual Accounts 14 June 2016
AD01 - Change of registered office address 06 June 2016
AD01 - Change of registered office address 19 January 2016
AP03 - Appointment of secretary 15 September 2015
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
TM02 - Termination of appointment of secretary 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 01 September 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 22 April 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 16 September 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 20 December 2007
353 - Register of members 20 December 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 21 January 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 06 August 2003
225 - Change of Accounting Reference Date 02 October 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 21 August 2001
287 - Change in situation or address of Registered Office 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.