Advanced company searchLink opens in new window

EQUIP OUTDOOR TECHNOLOGIES LIMITED

Company number 03906954

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)
17 May 2012 TM01 Termination of appointment of Gillian Gowar as a director
24 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2013
09 Jan 2012 CH01 Director's details changed for Mr Christopher Jon Harding on 9 January 2012
09 Jan 2012 CH03 Secretary's details changed for Rosemarie Moore on 9 January 2012
09 Jan 2012 CH01 Director's details changed for Mr Matthew Gowar on 9 January 2012
15 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Nov 2011 AA01 Current accounting period shortened from 29 February 2012 to 31 January 2012
02 Nov 2011 AA Accounts for a medium company made up to 28 February 2011
02 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Execute, deliver & performance of various facilities/payments 24/10/2011
01 Nov 2011 AP01 Appointment of Ryan Bennett as a director
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 12
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 11
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 13
11 Oct 2011 CH01 Director's details changed for Mrs Gillian Gowar on 1 October 2011
11 Oct 2011 CH01 Director's details changed for Mr Matthew Gowar on 1 September 2011
10 Oct 2011 CH01 Director's details changed for Mr Matthew Gowar on 1 September 2011
29 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
23 Nov 2010 AA Accounts for a medium company made up to 28 February 2010
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 10
01 Mar 2010 CH01 Director's details changed for Mrs Gillian Gowar on 1 March 2010