About

Registered Number: 09231479
Date of Incorporation: 23/09/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR,

 

Go Outdoors Fishing Ltd was setup in 2014, it's status at Companies House is "Active". There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Christopher Thomas 29 September 2014 20 February 2015 1
Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Siobhan 06 January 2020 - 1
AYLING, Louise 09 June 2017 18 October 2019 1
MAYNARD, George Fitzgerald 27 November 2016 09 June 2017 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
PSC05 - N/A 11 May 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 11 December 2019
CS01 - N/A 07 May 2019
RP04AP01 - N/A 06 February 2019
AP01 - Appointment of director 17 January 2019
MR01 - N/A 20 December 2018
RESOLUTIONS - N/A 19 December 2018
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
CS01 - N/A 26 September 2018
CH01 - Change of particulars for director 25 September 2018
CH01 - Change of particulars for director 25 September 2018
RESOLUTIONS - N/A 13 June 2018
CH01 - Change of particulars for director 20 April 2018
AA01 - Change of accounting reference date 14 February 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
CS01 - N/A 06 October 2017
PSC05 - N/A 05 October 2017
AA - Annual Accounts 07 July 2017
AP03 - Appointment of secretary 06 July 2017
TM02 - Termination of appointment of secretary 06 July 2017
AP03 - Appointment of secretary 22 December 2016
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 20 October 2015
CH01 - Change of particulars for director 20 October 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM02 - Termination of appointment of secretary 14 October 2014
AD01 - Change of registered office address 14 October 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
NEWINC - New incorporation documents 23 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.