KINGSTEIGNTON SWIMMING POOL AND RECREATIONAL ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 NewAppointment of Ms Anne Proctor as a director on 2025-06-02

View Document

14/06/2514 June 2025 NewTermination of appointment of Andrew Holmes as a director on 2025-06-01

View Document

14/06/2514 June 2025 NewTermination of appointment of Andrew Dunn as a director on 2025-06-01

View Document

14/06/2514 June 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

14/06/2514 June 2025 NewAppointment of Dr Safana Judge as a director on 2025-06-02

View Document

14/06/2514 June 2025 NewAppointment of Mrs Monica Trist as a director on 2025-06-02

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Appointment of Mr Philip James Spicer as a director on 2024-08-06

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

24/05/2424 May 2024 Termination of appointment of Susan Lesley Panayi as a director on 2024-05-18

View Document

06/02/246 February 2024 Termination of appointment of Shelagh Parker as a director on 2024-01-29

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/06/232 June 2023 Termination of appointment of Craig Belmore as a director on 2023-05-20

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/06/232 June 2023 Termination of appointment of Lucy White as a director on 2023-05-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Appointment of Mrs Susan Lesley Panayi as a director on 2022-03-24

View Document

06/04/226 April 2022 Appointment of Miss Helen Frankpitt as a director on 2022-03-24

View Document

06/04/226 April 2022 Appointment of Mrs Helen White as a director on 2022-03-24

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/04/226 April 2022 Appointment of Mr Craig Belmore as a director on 2022-03-24

View Document

06/04/226 April 2022 Appointment of Mrs Linda Dawe as a director on 2022-03-24

View Document

30/12/2130 December 2021 Termination of appointment of Janet Collins as a director on 2021-12-30

View Document

30/12/2130 December 2021 Appointment of Mr Daniel Aaron Smith as a director on 2021-12-30

View Document

30/12/2130 December 2021 Termination of appointment of Linda Valerie Mogford as a director on 2021-12-30

View Document

14/12/2114 December 2021 Appointment of Mr Andrew Dunn as a director on 2021-12-14

View Document

14/12/2114 December 2021 Appointment of Mr Andrew Holmes as a director on 2021-12-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/04/2128 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/04/2019 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA VALERIE BARTLETT / 01/03/2020

View Document

19/04/2019 April 2020 DIRECTOR APPOINTED MS SHELAGH PARKER

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MRS LINDA VALERIE BARTLETT

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA DAWE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM 13 BISHOPS AVENUE BISHOPSTEIGNTON TEIGNMOUTH TQ14 9RE ENGLAND

View Document

28/09/1928 September 2019 REGISTERED OFFICE CHANGED ON 28/09/2019 FROM RADIANT HOUSE COFTON ROAD MARSH BARTON TRADING ESTATE EXETER EX2 8QW ENGLAND

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

06/06/196 June 2019 CURREXT FROM 30/06/2019 TO 30/09/2019

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MS LINDA DAWE

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MRS JULIE ROBERTS

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MS CLAIR PARKER

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 19 OLD EXETER STREET CHUDLEIGH NEWTON ABBOT DEVON TQ13 0LD

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE WALKER

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA TRIST

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA BRIMICOMBE

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMES

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR FLEUR LEE

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

02/08/162 August 2016 11/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

31/12/1531 December 2015 ADOPT ARTICLES 30/06/2015

View Document

31/12/1531 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1516 July 2015 11/06/15 NO MEMBER LIST

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN PLAYER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDEW PLAYER / 05/05/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE JILL MORRIS / 05/05/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOLMES / 05/05/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLEUR LEE / 05/05/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE PAULA WALKER / 05/05/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA ELIZABETH TRIST / 05/05/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET COLLINS / 05/05/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANN BRIMICOMBE / 05/05/2015

View Document

11/06/1411 June 2014 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