Swimboard Ltd was established in 1991, it's status at Companies House is "Liquidation". We don't know the number of employees at this company. The current directors of this business are listed as King, Robin Richard, Mallett, Neil, Wheable, Jill Suzanne, Bell, John F., Watkins, Michael Robert at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Robin Richard | 25 September 2001 | - | 1 |
BELL, John F. | 24 March 1993 | 07 June 1995 | 1 |
WATKINS, Michael Robert | 15 August 1991 | 09 June 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALLETT, Neil | 15 August 1991 | 30 April 1993 | 1 |
WHEABLE, Jill Suzanne | 01 October 2008 | 31 March 2015 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 16 August 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 July 2018 | |
AM10 - N/A | 18 July 2018 | |
AM22 - N/A | 22 June 2018 | |
AM10 - N/A | 08 March 2018 | |
AD01 - Change of registered office address | 05 January 2018 | |
AM10 - N/A | 06 July 2017 | |
AM19 - N/A | 07 June 2017 | |
2.24B - N/A | 20 January 2017 | |
2.23B - N/A | 09 September 2016 | |
2.17B - N/A | 16 August 2016 | |
AD01 - Change of registered office address | 28 June 2016 | |
2.12B - N/A | 24 June 2016 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 07 June 2015 | |
TM02 - Termination of appointment of secretary | 07 April 2015 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 20 May 2014 | |
RESOLUTIONS - N/A | 12 May 2014 | |
SH01 - Return of Allotment of shares | 12 May 2014 | |
MEM/ARTS - N/A | 12 May 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 29 June 2011 | |
CH03 - Change of particulars for secretary | 29 June 2011 | |
AA - Annual Accounts | 02 March 2011 | |
CH03 - Change of particulars for secretary | 05 January 2011 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH03 - Change of particulars for secretary | 10 June 2010 | |
AA - Annual Accounts | 25 May 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2009 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 28 November 2008 | |
288a - Notice of appointment of directors or secretaries | 02 October 2008 | |
288b - Notice of resignation of directors or secretaries | 02 October 2008 | |
287 - Change in situation or address of Registered Office | 02 October 2008 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363a - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 02 February 2006 | |
AA - Annual Accounts | 11 October 2005 | |
363s - Annual Return | 08 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2005 | |
363s - Annual Return | 27 July 2004 | |
395 - Particulars of a mortgage or charge | 23 July 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
AA - Annual Accounts | 23 June 2004 | |
363s - Annual Return | 29 July 2003 | |
AA - Annual Accounts | 20 January 2003 | |
363s - Annual Return | 24 June 2002 | |
AA - Annual Accounts | 14 June 2002 | |
287 - Change in situation or address of Registered Office | 19 October 2001 | |
288b - Notice of resignation of directors or secretaries | 05 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
288a - Notice of appointment of directors or secretaries | 27 September 2001 | |
363s - Annual Return | 18 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2001 | |
395 - Particulars of a mortgage or charge | 30 June 2001 | |
395 - Particulars of a mortgage or charge | 13 June 2001 | |
AA - Annual Accounts | 05 January 2001 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 04 July 2000 | |
288a - Notice of appointment of directors or secretaries | 14 June 2000 | |
288b - Notice of resignation of directors or secretaries | 14 June 2000 | |
288b - Notice of resignation of directors or secretaries | 14 June 2000 | |
363s - Annual Return | 25 August 1999 | |
AA - Annual Accounts | 10 April 1999 | |
363s - Annual Return | 05 August 1998 | |
AA - Annual Accounts | 18 March 1998 | |
363s - Annual Return | 25 July 1997 | |
AA - Annual Accounts | 16 December 1996 | |
395 - Particulars of a mortgage or charge | 13 July 1996 | |
363s - Annual Return | 08 July 1996 | |
AA - Annual Accounts | 16 April 1996 | |
AUD - Auditor's letter of resignation | 05 December 1995 | |
AUD - Auditor's letter of resignation | 24 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 1995 | |
363s - Annual Return | 26 June 1995 | |
288 - N/A | 26 June 1995 | |
288 - N/A | 13 June 1995 | |
AA - Annual Accounts | 28 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 27 June 1994 | |
AA - Annual Accounts | 24 December 1993 | |
363s - Annual Return | 10 June 1993 | |
288 - N/A | 17 May 1993 | |
287 - Change in situation or address of Registered Office | 17 May 1993 | |
395 - Particulars of a mortgage or charge | 23 April 1993 | |
288 - N/A | 06 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 1993 | |
AA - Annual Accounts | 26 November 1992 | |
395 - Particulars of a mortgage or charge | 08 August 1992 | |
363s - Annual Return | 03 August 1992 | |
395 - Particulars of a mortgage or charge | 27 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 1991 | |
RESOLUTIONS - N/A | 30 September 1991 | |
123 - Notice of increase in nominal capital | 30 September 1991 | |
395 - Particulars of a mortgage or charge | 25 September 1991 | |
288 - N/A | 11 September 1991 | |
288 - N/A | 11 September 1991 | |
288 - N/A | 11 September 1991 | |
287 - Change in situation or address of Registered Office | 11 September 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 September 1991 | |
RESOLUTIONS - N/A | 04 September 1991 | |
NEWINC - New incorporation documents | 20 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 20 July 2004 | Outstanding |
N/A |
Debenture | 01 July 2004 | Outstanding |
N/A |
Legal mortgage | 28 June 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 07 June 2001 | Fully Satisfied |
N/A |
Mortgage | 01 July 1996 | Fully Satisfied |
N/A |
Credit agreement | 20 April 1993 | Fully Satisfied |
N/A |
Legal charge | 06 August 1992 | Fully Satisfied |
N/A |
Credit agreement | 13 May 1992 | Fully Satisfied |
N/A |
Single debenture | 05 September 1991 | Fully Satisfied |
N/A |