ORCHARD CONSERVATORIES WINDOWS AND DOORS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Compulsory strike-off action has been discontinued

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-02-03 with updates

View Document

28/04/2228 April 2022 Termination of appointment of Matthew Colin Peck as a director on 2022-02-16

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Total exemption 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

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARLEY

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

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

View Accounts

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHANEY / 09/02/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR STEPHEN JAMES FARLEY

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

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

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM RIDGE GROVE RUSSELL STREET TAVISTOCK DEVON PL19 8BE

View Document

10/02/1610 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHANEY / 04/09/2015

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/02/1125 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHANEY / 01/10/2009

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MR ANDREW CHANEY

View Document

18/03/0918 March 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

03/02/093 February 2009 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