Advanced company searchLink opens in new window

OUTDOORLADS LTD

Company number 06589498

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2018 TM01 Termination of appointment of Gordon Charles William Forshaw as a director on 30 September 2017
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jun 2017 AD03 Register(s) moved to registered inspection location St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE
20 Jun 2017 AD02 Register inspection address has been changed to St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE
20 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
20 Jun 2017 CH01 Director's details changed for Mr Gordon Charles William Forshaw on 20 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Steven Paul Allan on 20 June 2017
17 Jun 2017 AD01 Registered office address changed from 792 Wilmslow Road Manchester M20 6UG to 30-32 Thomas Street Manchester M4 1ER on 17 June 2017
04 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
10 Dec 2016 TM01 Termination of appointment of David John Lawrence as a director on 1 October 2016
28 Jun 2016 AR01 Annual return made up to 10 May 2016 no member list
19 Oct 2015 AA Full accounts made up to 31 March 2015
13 Oct 2015 AP01 Appointment of Mr Craig Owen as a director on 10 March 2015
12 Oct 2015 CH01 Director's details changed for Mr Andrew Henshaw on 12 October 2015
12 Oct 2015 TM01 Termination of appointment of John David Stewart as a director on 26 September 2015
12 Oct 2015 AP01 Appointment of Mr Daniel Mckeown as a director on 26 September 2015
12 Oct 2015 TM01 Termination of appointment of Andrew John Birchall as a director on 26 September 2015
12 Oct 2015 AP01 Appointment of Mr Andrew Henshaw as a director on 6 October 2014
22 Jun 2015 AR01 Annual return made up to 10 May 2015 no member list
22 Jun 2015 AD02 Register inspection address has been changed from Unit 2a Bentinck Street Industrial Estate Bentinck Street Manchester Greater Manchester M15 4LN England to St Wilfrid’S Enterprise Centre Royce Road Manchester M15 5BJ
06 Apr 2015 TM01 Termination of appointment of Patrick Marmion as a director on 5 September 2014
06 Apr 2015 TM01 Termination of appointment of Matthew Charles Robert Cooper as a director on 7 September 2014
06 Apr 2015 TM01 Termination of appointment of Stephen Bush as a director on 19 September 2014
09 Oct 2014 AA Full accounts made up to 31 March 2014
03 Sep 2014 CH01 Director's details changed for Mr John David Stuart on 3 September 2014