Advanced company searchLink opens in new window

CCCOUTDOORS LIMITED

Company number 05016526

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)
22 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
26 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for Paul Caplan on 26 January 2012
28 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
07 Jul 2011 CH01 Director's details changed for John Llewelyn Graham on 13 August 2010
07 Jul 2011 AD01 Registered office address changed from Hill Street Bramhall Lane Sheffield South Yorkshire S2 4SZ on 7 July 2011
02 Mar 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
22 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
18 Mar 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for John Llewelyn Graham on 15 January 2010
18 Mar 2010 CH01 Director's details changed for Paul Caplan on 15 January 2010
18 Nov 2009 AA Accounts for a small company made up to 31 January 2009
09 Apr 2009 363a Return made up to 15/01/09; full list of members
09 Apr 2009 288c Director's change of particulars / john graham / 16/08/2008
09 Apr 2009 288c Director's change of particulars / paul caplan / 20/03/2008
01 Oct 2008 AA Accounts for a small company made up to 31 January 2008
31 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Feb 2008 363s Return made up to 15/01/08; no change of members
27 Nov 2007 AA Accounts for a small company made up to 31 January 2007
05 Feb 2007 363s Return made up to 15/01/07; full list of members
16 Aug 2006 AA Accounts for a small company made up to 31 January 2006
20 Jan 2006 363s Return made up to 15/01/06; full list of members
24 Nov 2005 395 Particulars of mortgage/charge
11 Oct 2005 288a New secretary appointed
11 Oct 2005 288b Secretary resigned;director resigned