E J ORR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewNotification of E J Orr Group Ltd as a person with significant control on 2025-06-25

View Document

14/08/2514 August 2025 NewCessation of William Tweedie Orr (Jnr) as a person with significant control on 2025-06-25

View Document

14/08/2514 August 2025 NewCessation of Victoria Rebecca Jane Orr as a person with significant control on 2025-06-25

View Document

10/07/2510 July 2025 NewResolutions

View Document

26/06/2526 June 2025 Statement of capital following an allotment of shares on 2025-06-25

View Document

25/06/2525 June 2025 Resolutions

View Document

25/06/2525 June 2025

View Document

25/06/2525 June 2025

View Document

25/06/2525 June 2025 Statement of capital on 2025-06-25

View Document

20/06/2520 June 2025 Satisfaction of charge 017251950004 in full

View Document

20/06/2520 June 2025 Satisfaction of charge 1 in full

View Document

13/06/2513 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Amended group of companies' accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

17/05/2317 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

20/01/2220 January 2022 Registration of charge 017251950004, created on 2022-01-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW

View Document

29/12/2129 December 2021 Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017251950003

View Document

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1425 February 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM C/O WEST VALE CHAMBERS 61 STAINLAND ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8BD

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TWEEDIE ORR JNR / 11/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA REBECCA JANE ORR / 11/12/2011

View Document

20/12/1120 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA REBECCA JANE ORR / 11/12/2011

View Document

19/11/1119 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/12/1015 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TWEEDIE ORR JNR / 01/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA REBECCA JANE ORR / 01/12/2010

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA REBECCA JANE ORR / 01/12/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/12/0911 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TWEEDIE ORR JNR / 01/10/2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/03/0331 March 2003 SHA CAP AND RE SHA DIVI 12/12/02

View Document

22/03/0322 March 2003 AUDITOR'S RESIGNATION

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 1 WATERLOO WAY LEICESTER LEICESTERSHIRE LE1 6LP

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 AUDITOR'S RESIGNATION

View Document

05/02/025 February 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/01/005 January 2000 NC INC ALREADY ADJUSTED 10/07/84

View Document

05/01/005 January 2000 NC INC ALREADY ADJUSTED 10/07/84

View Document

15/12/9915 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

09/12/949 December 1994 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: ARLEN HOUSE SALISBURY ROAD LEICESTER LEI 7QS

View Document

15/01/9115 January 1991 RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

21/01/9021 January 1990 RETURN MADE UP TO 11/12/89; NO CHANGE OF MEMBERS

View Document

03/01/903 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

09/12/889 December 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: ARLEN HOUSE SALISBURY ROAD LEICESTER LE1 7QS

View Document

21/03/8821 March 1988 REGISTERED OFFICE CHANGED ON 21/03/88 FROM: KINGSWOOD HOUSE PELHAM RD NOTTINGHAM

View Document

06/01/886 January 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

18/12/8718 December 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

20/05/8320 May 1983 CERTIFICATE OF INCORPORATION

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