About

Registered Number: 03718929
Date of Incorporation: 24/02/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Lydeard Farm Broomfield, Bridgwater, Somerset, TA5 2EG

 

Having been setup in 1999, Outposts Ltd has its registered office in Somerset. We do not know the number of employees at this organisation. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLAMY, James Roland 21 November 2013 28 September 2017 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 16 May 2019
MR01 - N/A 11 April 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 08 March 2018
TM01 - Termination of appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 27 March 2014
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
AA - Annual Accounts 15 August 2013
AA01 - Change of accounting reference date 19 July 2013
AR01 - Annual Return 27 February 2013
AA01 - Change of accounting reference date 04 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 11 May 2009
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 17 March 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 01 April 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 27 April 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 02 March 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
225 - Change of Accounting Reference Date 29 November 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 24 February 2000
225 - Change of Accounting Reference Date 11 January 2000
288b - Notice of resignation of directors or secretaries 24 February 1999
NEWINC - New incorporation documents 24 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.