- Company Overview for FISHER OUTDOOR LEISURE LIMITED (00374404)
- Filing history for FISHER OUTDOOR LEISURE LIMITED (00374404)
- People for FISHER OUTDOOR LEISURE LIMITED (00374404)
- Charges for FISHER OUTDOOR LEISURE LIMITED (00374404)
- Registers for FISHER OUTDOOR LEISURE LIMITED (00374404)
- More for FISHER OUTDOOR LEISURE LIMITED (00374404)
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) |
---|---|---|---|
18 Apr 2016 | MR04 | Satisfaction of charge 003744040008 in full | |
18 Apr 2016 | MR04 | Satisfaction of charge 6 in full | |
18 Apr 2016 | MR04 | Satisfaction of charge 4 in full | |
18 Apr 2016 | MR04 | Satisfaction of charge 5 in full | |
20 Jan 2016 | AA | Full accounts made up to 31 July 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | CH01 | Director's details changed for Mr Alan Frank Smith on 16 June 2014 | |
16 Jun 2015 | CH01 | Director's details changed for Mr Michael Charles Cook on 16 June 2015 | |
28 Apr 2015 | AA | Full accounts made up to 31 July 2014 | |
17 Sep 2014 | MR01 | Registration of charge 003744040008 | |
11 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
16 May 2014 | AA | Full accounts made up to 31 July 2013 | |
10 Apr 2014 | AP01 | Appointment of Mr James Scott Browning as a director on 10 April 2014 | |
10 Apr 2014 | AP01 | Appointment of Mr Andrew Mark White as a director on 10 April 2014 | |
22 Jul 2013 | TM01 | Termination of appointment of Richard Vincent Allmark as a director on 28 June 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
19 Jun 2013 | AA | Full accounts made up to 31 July 2012 | |
09 May 2013 | CH01 | Director's details changed for Mr Michael Cook on 1 September 2011 | |
17 Apr 2013 | TM02 | Termination of appointment of Ian Robert Parker as a secretary on 11 March 2013 | |
17 Apr 2013 | TM01 | Termination of appointment of Ian Robert Parker as a director on 11 March 2013 | |
02 Jul 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
21 Mar 2012 | AA | Full accounts made up to 31 July 2011 | |
20 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
20 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
02 Jul 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders |