ORCHARD CONSERVATORIES WINDOWS AND DOORS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
29/04/2229 April 2022 | Compulsory strike-off action has been discontinued |
28/04/2228 April 2022 | Confirmation statement made on 2022-02-03 with updates |
28/04/2228 April 2022 | Termination of appointment of Matthew Colin Peck as a director on 2022-02-16 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
16/12/2116 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/06/208 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARLEY |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/03/1823 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHANEY / 09/02/2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/08/1731 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | DIRECTOR APPOINTED MR STEPHEN JAMES FARLEY |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM RIDGE GROVE RUSSELL STREET TAVISTOCK DEVON PL19 8BE |
10/02/1610 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/09/154 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHANEY / 04/09/2015 |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/02/1516 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/02/145 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/02/1318 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/02/1229 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/02/1125 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/02/1017 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHANEY / 01/10/2009 |
12/06/0912 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/03/0919 March 2009 | DIRECTOR APPOINTED MR ANDREW CHANEY |
18/03/0918 March 2009 | CURRSHO FROM 28/02/2010 TO 31/12/2009 |
18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK |
06/02/096 February 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
03/02/093 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ORCHARD CONSERVATORIES WINDOWS AND DOORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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