Advanced company searchLink opens in new window

THE OUTDOORS COMPANY UK LIMITED

Company number 06435803

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)
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 13/03/2015
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
  • GBP 100
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
  • GBP 100
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