ORCHARD FRUITS DIRECT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Ms. Aisling Heneghan as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

29/07/2529 July 2025 NewTermination of appointment of Brian Moran as a director on 2025-07-18

View Document

29/07/2529 July 2025 NewChange of details for Avalon Produce Limited as a person with significant control on 2021-07-16

View Document

24/07/2524 July 2025 NewAccounts for a small company made up to 2024-11-30

View Document

18/03/2518 March 2025 Termination of appointment of Brian Moran as a secretary on 2025-03-06

View Document

18/03/2518 March 2025 Appointment of Ms. Deborah Hagan as a secretary on 2025-03-06

View Document

31/10/2431 October 2024 Appointment of Mr Brian Moran as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Steven Fagg as a director on 2024-10-31

View Document

22/08/2422 August 2024 Accounts for a small company made up to 2023-11-25

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2022-11-26

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

24/07/2324 July 2023 Termination of appointment of Andrew Michael Sadler as a director on 2023-07-14

View Document

25/02/2225 February 2022 Termination of appointment of Michael Kilduff as a secretary on 2022-02-14

View Document

25/02/2225 February 2022 Appointment of Mr Brian Moran as a secretary on 2022-02-14

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

18/08/2018 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE KEELING / 22/11/2019

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/11/18

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM C/O IVG WHITE LIMITED FINEDON ROAD, BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN9 5NQ

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / IVG WHITE (SALES) LIMITED / 14/11/2016

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/11/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

30/03/1730 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2016

View Document

24/11/1624 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/15

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PHILIP BERNHARD / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KEELING / 26/10/2016

View Document

26/10/1626 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KILDUFF / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KEELING / 26/10/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR STEVEN FAGG

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR MICHAEL KILDUFF

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN WHITE

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM BEBA

View Document

02/09/152 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/14

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

13/08/1413 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/11/12

View Document

22/08/1322 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KILOUFF / 22/08/2013

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/11/11

View Document

20/08/1220 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN VICTOR WHITE / 23/03/2012

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FRY

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR CHRIS MORRIS

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN TUNBRIDGE

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEELING

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN TUNBRIDGE

View Document

27/07/1127 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/10

View Document

19/08/1019 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WHITE

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR ADAM CHARLES BEBA

View Document

02/01/102 January 2010 DIRECTOR APPOINTED JOSEPH TIMOTHY WHITE

View Document

02/01/102 January 2010 DIRECTOR APPOINTED JULIAN VICTOR WHITE

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED ANDREW MICHAEL SADLER

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR ASHLEY PHILIP BERNHARD

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR DEAN TUNBRIDGE

View Document

09/12/099 December 2009 DIRECTOR APPOINTED PETER FRY

View Document

07/12/097 December 2009 DIRECTOR APPOINTED MR ANDREW MICHAEL SADLER

View Document

07/12/097 December 2009 DIRECTOR APPOINTED MR ASHLEY PHILIP BERNHARD

View Document

24/11/0924 November 2009 CURREXT FROM 31/07/2010 TO 30/11/2010

View Document

02/11/092 November 2009 29/09/09 STATEMENT OF CAPITAL GBP 100000

View Document

02/11/092 November 2009 ARTICLES OF ASSOCIATION

View Document

02/11/092 November 2009 DIRECTOR APPOINTED CAROLINE KEELING

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED WILLIAM KEELING

View Document

16/09/0916 September 2009 SECRETARY APPOINTED MICHAEL KILOUFF

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

23/07/0923 July 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