About

Registered Number: 05016526
Date of Incorporation: 15/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR,

 

Having been setup in 2004, Cccoutdoors Ltd have registered office in Bury, Lancashire. There are 3 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Siobhan 06 January 2020 - 1
AYLING, Louise 09 June 2017 18 October 2019 1
MAYNARD, George Fitzgerald 12 February 2014 09 June 2017 1

Filing History

Document Type Date
PSC05 - N/A 11 May 2020
CS01 - N/A 28 January 2020
AP03 - Appointment of secretary 21 January 2020
TM02 - Termination of appointment of secretary 21 January 2020
AD01 - Change of registered office address 16 January 2020
AA - Annual Accounts 12 October 2019
RP04AP01 - N/A 28 February 2019
CS01 - N/A 22 January 2019
CH01 - Change of particulars for director 22 January 2019
AP01 - Appointment of director 17 January 2019
AP04 - Appointment of corporate secretary 09 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 06 November 2018
RESOLUTIONS - N/A 13 June 2018
CS01 - N/A 24 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2017
AA - Annual Accounts 18 October 2017
PSC05 - N/A 05 October 2017
TM02 - Termination of appointment of secretary 06 July 2017
AP03 - Appointment of secretary 06 July 2017
CS01 - N/A 16 January 2017
TM01 - Termination of appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AA - Annual Accounts 03 November 2016
AP01 - Appointment of director 01 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 06 March 2014
AP03 - Appointment of secretary 06 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
AP03 - Appointment of secretary 13 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 28 October 2011
CH01 - Change of particulars for director 07 July 2011
AD01 - Change of registered office address 07 July 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
363s - Annual Return 01 February 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 20 January 2006
395 - Particulars of a mortgage or charge 24 November 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
MEM/ARTS - N/A 28 July 2005
CERTNM - Change of name certificate 07 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 05 February 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
287 - Change in situation or address of Registered Office 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
CERTNM - Change of name certificate 16 February 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.