EQUIP OUTDOOR TECHNOLOGIES UK LIMITED
Company number 01168470
- Company Overview for EQUIP OUTDOOR TECHNOLOGIES UK LIMITED (01168470)
- Filing history for EQUIP OUTDOOR TECHNOLOGIES UK LIMITED (01168470)
- People for EQUIP OUTDOOR TECHNOLOGIES UK LIMITED (01168470)
- Charges for EQUIP OUTDOOR TECHNOLOGIES UK LIMITED (01168470)
- More for EQUIP OUTDOOR TECHNOLOGIES UK LIMITED (01168470)
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) |
---|---|---|---|
25 Oct 2017 | AA | Full accounts made up to 31 January 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Timothy John Fish as a director on 18 April 2017 | |
16 Dec 2016 | CS01 |
02/12/16 Statement of Capital gbp 952732
|
|
20 Jul 2016 | AA | Full accounts made up to 31 January 2016 | |
08 Mar 2016 | AP01 | Appointment of Mr Tim John Jasper as a director on 1 March 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
27 Aug 2015 | AP01 | Appointment of Mr Neil Robert Mcadie as a director on 20 August 2015 | |
27 Aug 2015 | AP01 | Appointment of Mr Giles William Polito as a director on 20 August 2015 | |
25 Aug 2015 | AP03 | Appointment of Mr Andrew John Styan as a secretary on 20 August 2015 | |
25 Aug 2015 | AP01 | Appointment of Mr Andrew John Styan as a director on 20 August 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Ryan Bennett as a director on 22 August 2015 | |
02 Jul 2015 | AA | Full accounts made up to 31 January 2015 | |
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 18 March 2015
|
|
12 Mar 2015 | MISC | Res of aud | |
09 Feb 2015 | AD01 | Registered office address changed from , Ann Street, Kendal, Cumbria, LA9 6AA to . Wimsey Way Somercotes Alfreton Derbyshire DE55 4LS on 9 February 2015 | |
06 Feb 2015 | MR01 | Registration of charge 011684700021, created on 2 February 2015 | |
05 Feb 2015 | CERTNM |
Company name changed lowe alpine uk LIMITED\certificate issued on 05/02/15
|
|
05 Feb 2015 | MR01 | Registration of charge 011684700020, created on 2 February 2015 | |
02 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2015 | CONNOT | Change of name notice | |
16 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
18 Jul 2014 | AA | Full accounts made up to 31 January 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
01 Aug 2013 | AA | Full accounts made up to 31 January 2013 |