- Company Overview for THE OUTDOORS COMPANY UK LIMITED (06435803)
- Filing history for THE OUTDOORS COMPANY UK LIMITED (06435803)
- People for THE OUTDOORS COMPANY UK LIMITED (06435803)
- More for THE OUTDOORS COMPANY UK LIMITED (06435803)
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) |
---|---|---|---|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2015 | SH02 | Sub-division of shares on 13 March 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | CH01 | Director's details changed for Mark Christopher Dix on 11 December 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Sep 2011 | AD01 | Registered office address changed from Unit 24 Building 1 Business & Technology Centre Radway Green Alsager Crewe CW2 5PR United Kingdom on 22 September 2011 | |
02 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
02 Dec 2010 | CH01 | Director's details changed for Mr Paul James Morley-Smith on 20 November 2010 | |
02 Dec 2010 | CH01 | Director's details changed for Mark Christopher Dix on 20 November 2010 | |
02 Dec 2010 | CH03 | Secretary's details changed for Mr Paul James Morley-Smith on 20 November 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from 11 Bibby Street Rode Heath Alsager Staffordshire ST7 3RR on 2 December 2010 | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Mark Christopher Dix on 10 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Mr Paul James Morley-Smith on 10 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Paul James Morley-Smith on 12 December 2008 | |
09 Dec 2009 | CH03 | Secretary's details changed for Paul James Morley-Smith on 12 December 2008 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |