About

Registered Number: 03691385
Date of Incorporation: 04/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Kentish Road, Southampton, SO15 3GR

 

Having been setup in 1999, West End Swim School Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". West End Swim School Ltd has 2 directors listed as Perry, Vivian Campbell, Perry, David Francis in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, David Francis 04 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Vivian Campbell 04 January 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 April 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 04 March 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 15 July 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 20 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 26 March 2009
363a - Annual Return 27 December 2008
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 30 January 2000
225 - Change of Accounting Reference Date 26 August 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
287 - Change in situation or address of Registered Office 14 January 1999
NEWINC - New incorporation documents 04 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.