ORME MIDLANDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

13/01/2513 January 2025 Cessation of Andrew Russell Orme as a person with significant control on 2019-06-30

View Document

03/01/253 January 2025 Director's details changed for Mr Andrew Russell Orme on 2025-01-02

View Document

02/01/252 January 2025 Registered office address changed from Orme Midlands Limited Unit 1B Whitebridge Way Whitebridge Ind Est Stone Staffordshire ST15 8LQ to Unit 15D Centre Road Whitebridge Industrial Estate Stone Staffordshire ST15 8LQ on 2025-01-02

View Document

02/01/252 January 2025 Secretary's details changed for Angela Joy Orme on 2025-01-02

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

12/01/2412 January 2024 Notification of Greenacre Holdings Limited as a person with significant control on 2019-06-30

View Document

12/01/2412 January 2024 Cessation of Angela Joy Orme as a person with significant control on 2019-06-30

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

19/06/2119 June 2021 Satisfaction of charge 1 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/01/2120 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA JOY ORME

View Document

27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

24/08/1824 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

05/09/175 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046550290003

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046550290002

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/02/123 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/02/1110 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGLEA JOY ORME / 20/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUSSELL ORME / 20/05/2010

View Document

05/02/105 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM VINEWOOD HOUSE 1 WATERS EDGE BUS PARK CAMPBELL ROAD STOKE ONT RENT STAFFS ST4 4DB

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/04/0928 April 2009 COMPANY NAME CHANGED ORME CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 29/04/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 2A-2B OLD STABLES COURT 6A QUEEN STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: THE CROFT, 122 WERRINGTON ROAD BUCKNALL STOKE-ON-TRENT STAFFORDSHIRE ST2 9AJ

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 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