ORCHARD DESIGN & BUILD LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
09/04/249 April 2024 | Appointment of Mr David King as a director on 2024-04-01 |
18/03/2418 March 2024 | Registration of charge 039846030002, created on 2024-03-15 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-03 with updates |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-03 with updates |
04/05/224 May 2022 | Director's details changed for Mr Simon Christopher Fordham on 2022-04-25 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/02/2111 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039846030001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
23/04/1423 April 2014 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM CARLTON HOUSE CBC 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/08/1330 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 039846030001 |
24/05/1324 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
11/05/1011 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
18/01/1018 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER FORDHAM / 20/11/2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | APPOINTMENT TERMINATED SECRETARY EMMA PAFFORD |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/09/089 September 2008 | APPOINTMENT TERMINATED SECRETARY SIMON FORDHAM |
09/09/089 September 2008 | SECRETARY APPOINTED MRS EMMA PAFFORD |
05/09/085 September 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL BAILES |
12/06/0812 June 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
10/07/0310 July 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
23/03/0323 March 2003 | REGISTERED OFFICE CHANGED ON 23/03/03 FROM: GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP |
01/11/021 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
20/03/0220 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
18/07/0118 July 2001 | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | RE-SHARE PURCHASE 05/04/01 |
06/09/006 September 2000 | NEW DIRECTOR APPOINTED |
06/09/006 September 2000 | SECRETARY RESIGNED |
06/09/006 September 2000 | NEW SECRETARY APPOINTED |
10/05/0010 May 2000 | SECRETARY RESIGNED |
03/05/003 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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