- Company Overview for OUTDOOR ACCESSORIES LIMITED (08594699)
- Filing history for OUTDOOR ACCESSORIES LIMITED (08594699)
- People for OUTDOOR ACCESSORIES LIMITED (08594699)
- Charges for OUTDOOR ACCESSORIES LIMITED (08594699)
- More for OUTDOOR ACCESSORIES LIMITED (08594699)
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) |
---|---|---|---|
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
19 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
07 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Sep 2020 | AP01 | Appointment of Mrs Karina Lea Hillsden as a director on 30 September 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
14 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
07 Jul 2020 | TM01 | Termination of appointment of Christopher John Prentice as a director on 1 July 2020 | |
03 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
28 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
03 Jul 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
03 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
01 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
09 Mar 2018 | AD01 | Registered office address changed from 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to 3 Bailey Court Green Street Macclesfield SK10 1JQ on 9 March 2018 | |
14 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
30 Mar 2017 | AP03 | Appointment of Mr Stephen James Cann as a secretary on 17 March 2017 | |
21 Sep 2016 | AA | Full accounts made up to 30 December 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
04 Jan 2016 | TM01 | Termination of appointment of Martin Antony Webster as a director on 31 December 2015 |