OUTWARD BOUND TRADING LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

06/08/256 August 2025 NewApplication to strike the company off the register

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

17/03/2517 March 2025 Termination of appointment of David Kim Parry as a secretary on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mrs Fiona Louise Norcross as a director on 2025-01-01

View Document

06/01/256 January 2025 Termination of appointment of David Kim Parry as a director on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mrs Fiona Louise Norcross as a secretary on 2025-01-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

06/06/236 June 2023 Appointment of Mr Martin Roy Davidson as a director on 2023-06-06

View Document

06/06/236 June 2023 Termination of appointment of Nicholas James Barrett as a director on 2023-03-31

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2021-09-30

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

19/02/2019 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

14/02/1814 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

25/01/1625 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/08/141 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KIM PARRY / 01/07/2014

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

15/07/1315 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SPURLING

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KIM PARRY / 02/08/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KIM PARRY / 02/08/2012

View Document

02/08/122 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR DAVID KIM PARRY

View Document

18/07/1118 July 2011 SECRETARY APPOINTED MR DAVID KIM PARRY

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL BUCHANAN

View Document

18/07/1118 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL BUCHANAN

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

05/08/105 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/09/0925 September 2009 CURRSHO FROM 31/03/2010 TO 30/09/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0923 April 2009 ALTER MEM AND ARTS 13/03/2009

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

21/08/0321 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company