THE OUTDOOR WAREHOUSE (WINDERMERE) LIMITED
Company number 04514532
- Company Overview for THE OUTDOOR WAREHOUSE (WINDERMERE) LIMITED (04514532)
- Filing history for THE OUTDOOR WAREHOUSE (WINDERMERE) LIMITED (04514532)
- People for THE OUTDOOR WAREHOUSE (WINDERMERE) LIMITED (04514532)
- More for THE OUTDOOR WAREHOUSE (WINDERMERE) LIMITED (04514532)
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 Sep 2020 | PSC04 | Change of details for Mr Charles David Alec Sproson as a person with significant control on 18 August 2020 | |
18 Sep 2020 | CH01 | Director's details changed for Mr Charles David Alec Sproson on 18 August 2020 | |
18 Sep 2020 | PSC04 | Change of details for Mr Charles David Alec Sproson as a person with significant control on 19 August 2020 | |
18 Sep 2020 | CH01 | Director's details changed for Mr Charles David Alec Sproson on 19 August 2020 | |
03 Jun 2020 | CH03 | Secretary's details changed for Ms Nicola Merrett on 2 June 2020 | |
08 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
12 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
03 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
11 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
19 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Apr 2015 | AP01 | Appointment of Ms Nicola Mary Merrett as a director on 1 March 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | AP03 | Appointment of Ms Nicola Merrett as a secretary on 30 April 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Rachael Irene Sproson as a director on 30 April 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of David Christopher Sproson as a director on 30 April 2014 | |
27 Oct 2014 | TM02 | Termination of appointment of David Christopher Sproson as a secretary on 30 April 2014 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
06 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 |