Advanced company searchLink opens in new window

THULE OUTDOOR LIMITED

Company number 03210726

Filter by category

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)
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