BLUEPOOL SWIM LTD

Company Documents

DateDescription
08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAWKESWORTH / 18/11/2013

View Document

27/11/1327 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIJELA HAWKESWORTH / 18/11/2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
21 GROVE ROAD
WINDSOR
BERKSHIRE
SL4 1JE

View Document

27/11/1327 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIJELA HAWKESWORTH / 18/11/2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/04/138 April 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM
7 PARAMOUNT APARTMENTS
42 PUTNEY HILL
PUTNEY
SW15 6AQ
ENGLAND

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company