- Company Overview for OUTDOORLADS LTD (06589498)
- Filing history for OUTDOORLADS LTD (06589498)
- People for OUTDOORLADS LTD (06589498)
- Registers for OUTDOORLADS LTD (06589498)
- More for OUTDOORLADS LTD (06589498)
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 |