- Company Overview for THULE OUTDOOR LIMITED (03210726)
- Filing history for THULE OUTDOOR LIMITED (03210726)
- People for THULE OUTDOOR LIMITED (03210726)
- Charges for THULE OUTDOOR LIMITED (03210726)
- More for THULE OUTDOOR LIMITED (03210726)
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) |
---|---|---|---|
21 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
10 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
01 May 2012 | TM01 | Termination of appointment of Claire Butler as a director | |
07 Feb 2012 | TM01 | Termination of appointment of Peter Barker as a director | |
27 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
12 May 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Mar 2011 | AP01 | Appointment of Peter Royston Barker as a director | |
01 Mar 2011 | AP01 | Appointment of Dean Graham Shanks as a director | |
01 Mar 2011 | AP01 | Appointment of Michael Derek Foster as a director | |
21 Jan 2011 | AP01 | Appointment of Michael Craig Torbitt as a director | |
06 Dec 2010 | AD01 | Registered office address changed from Barbot Hall Industrial Estate Mangham Road Parkgate Rotherham South Yorkshire S62 6EF on 6 December 2010 | |
06 Dec 2010 | TM01 | Termination of appointment of Nigel Ward as a director | |
06 Dec 2010 | TM01 | Termination of appointment of Christer Pettersson as a director | |
06 Dec 2010 | TM01 | Termination of appointment of Jan Rengelink as a director | |
06 Dec 2010 | TM01 | Termination of appointment of Gerrit De Graaf as a director | |
13 Aug 2010 | CH04 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
02 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
24 Jun 2009 | 363a | Return made up to 11/06/09; full list of members | |
11 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
03 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
30 Oct 2008 | 288b | Appointment terminated director richard marsden |