ORCHARD UNIVERSAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/1710 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

02/10/172 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY MARION IRVING

View Document

29/06/1529 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/07/112 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ALICE SMITH / 02/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: G OFFICE CHANGED 08/11/07 ORCHARD HOUSE NASEBY ROAD, CLIPSTON MARKET HARBOROUGH LEICESTERSHIRE LE16 9RZ

View Document

03/10/073 October 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/01/0123 January 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FIRST GAZETTE

View Document

27/08/9927 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: G OFFICE CHANGED 24/08/99 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 COMPANY NAME CHANGED BURSTPORT LIMITED CERTIFICATE ISSUED ON 24/08/99

View Document

23/07/9923 July 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