About

Registered Number: 03742476
Date of Incorporation: 29/03/1999 (26 years ago)
Company Status: Active
Registered Address: 9 Chapel Street, Stratford-Upon-Avon, Warwickshire, CV37 6EP

 

Out & Out Inns Ltd was established in 1999. The organisation has one director listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWLER, Peter 01 January 2000 08 August 2001 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 21 May 2018
DISS40 - Notice of striking-off action discontinued 16 May 2018
AA - Annual Accounts 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 28 February 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 June 2010
RESOLUTIONS - N/A 17 June 2010
SH19 - Statement of capital 17 June 2010
CAP-SS - N/A 17 June 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 09 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 24 October 2008
RESOLUTIONS - N/A 21 August 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 04 April 2007
169 - Return by a company purchasing its own shares 21 August 2006
RESOLUTIONS - N/A 14 July 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 28 March 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 23 March 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 05 April 2004
AA - Annual Accounts 05 April 2003
363s - Annual Return 05 April 2003
287 - Change in situation or address of Registered Office 12 March 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 08 February 2002
225 - Change of Accounting Reference Date 08 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 21 May 2001
395 - Particulars of a mortgage or charge 28 September 2000
363s - Annual Return 07 April 2000
RESOLUTIONS - N/A 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
123 - Notice of increase in nominal capital 29 March 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
287 - Change in situation or address of Registered Office 20 August 1999
CERTNM - Change of name certificate 26 July 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.