HENRY ORCHARD AND SONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/11/2230 November 2022 Secretary's details changed for Mrs Julie Ann Orchard on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mrs Julie Ann Orchard on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Henry Orchard Senior on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Henry Orchard Junior on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr James Richard Orchard on 2022-11-29

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-08 with updates

View Document

07/12/217 December 2021 Cessation of Julie Ann Orchard as a person with significant control on 2021-10-05

View Document

06/12/216 December 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-10-05

View Document

03/12/213 December 2021 Cessation of Henry Orchard Junior as a person with significant control on 2021-10-05

View Document

03/12/213 December 2021 Cessation of Henry Orchard Senior as a person with significant control on 2021-10-05

View Document

03/12/213 December 2021 Cessation of James Richard Orchard as a person with significant control on 2021-10-05

View Document

03/12/213 December 2021 Notification of Lasne Limited as a person with significant control on 2021-10-05

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/12/193 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

05/09/175 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

07/09/167 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/12/153 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/12/145 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/12/1331 December 2013 01/05/04 STATEMENT OF CAPITAL GBP 900

View Document

06/12/136 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/12/124 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/12/115 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/12/102 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN ORCHARD / 01/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ORCHARD JUNIOR / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD ORCHARD / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ORCHARD SENIOR / 01/10/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: UNIT A KELSALL STEELE WOODLAND COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH

View Document

20/09/0620 September 2006 TRANSFER LAND APPROVED 14/09/06

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 £ NC 51000/850000 04/09

View Document

13/09/0613 September 2006 NC INC ALREADY ADJUSTED 04/09/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 MINUTES OF A MEETING 21/09/04

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: METHROSE WORKS, CARNE CROSS, ST. BLAZEY PAR CORNWALL PL24 2SX

View Document

08/10/048 October 2004 S366A DISP HOLDING AGM 21/09/04

View Document

08/10/048 October 2004 S386 DISP APP AUDS 21/09/04

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/09/041 September 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/04/04

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

29/06/0429 June 2004 NC INC ALREADY ADJUSTED 20/04/04

View Document

29/06/0429 June 2004 £ NC 1000/51000 20/04/04

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

13/02/0213 February 2002 COMPANY NAME CHANGED HENRY ORCHARD & SONS (RECYCLERS) LTD. CERTIFICATE ISSUED ON 13/02/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

28/11/0028 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01

View Document

28/11/0028 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 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