About

Registered Number: 05119147
Date of Incorporation: 05/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG,

 

Swimming Tales Ltd was registered on 05 May 2004 and has its registered office in Chelmsford, Essex, it's status at Companies House is "Active". The companies directors are listed as Ward, Shaun Michael, Ward, Tracy at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Tracy 18 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Shaun Michael 18 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 09 June 2018
PSC01 - N/A 09 June 2018
PSC04 - N/A 09 June 2018
AD01 - Change of registered office address 09 June 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH03 - Change of particulars for secretary 12 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 18 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 17 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 26 May 2006
287 - Change in situation or address of Registered Office 26 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 19 May 2005
225 - Change of Accounting Reference Date 02 March 2005
CERTNM - Change of name certificate 20 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
287 - Change in situation or address of Registered Office 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
NEWINC - New incorporation documents 05 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.