About

Registered Number: 03303618
Date of Incorporation: 16/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 10 York Street, Stourport, Worcestershire, DY13 9EG

 

Established in 1997, Allcock's Outdoor Store Ltd has its registered office in Worcestershire, it's status is listed as "Active". The company has 4 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLCOCK, David John 01 September 1998 - 1
TOLAND, Julie 12 November 2003 - 1
BRADLEY, Grahame 16 January 1997 31 August 1998 1
BRADLEY, Janet Elizabeth 16 January 1997 12 November 2003 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 27 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 28 January 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 31 January 2006
CERTNM - Change of name certificate 25 October 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
AA - Annual Accounts 15 August 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 17 January 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
287 - Change in situation or address of Registered Office 04 December 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 06 March 2003
CERTNM - Change of name certificate 11 December 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 24 January 2002
395 - Particulars of a mortgage or charge 03 December 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 20 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 29 January 1999
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 12 February 1998
225 - Change of Accounting Reference Date 09 June 1997
287 - Change in situation or address of Registered Office 28 May 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
NEWINC - New incorporation documents 16 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.