ORTON TILING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-04-30 |
24/10/2424 October 2024 | Registered office address changed from 119a Grange Road Billericay CM11 2RR England to 12 Munsterburg Road Canvey Island SS8 8HP on 2024-10-24 |
24/10/2424 October 2024 | Change of details for Mr Lee Barry Orton as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Director's details changed for Mr Lee Barry Orton on 2024-10-23 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/04/2420 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
22/09/1922 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
14/09/1914 September 2019 | REGISTERED OFFICE CHANGED ON 14/09/2019 FROM 27 MAPLELEAF GARDENS WICKFORD ESSEX SS12 0NB |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/12/187 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
22/04/1822 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
22/08/1722 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
27/04/1627 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
18/12/1318 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BARRY ORTON / 03/12/2013 |
18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 28 HIGHCLIFFE CLOSE WICKFORD ESSEX SS11 8JZ UNITED KINGDOM |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/05/1330 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
20/06/1220 June 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
06/06/116 June 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BARRY ORTON / 04/08/2010 |
01/09/101 September 2010 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 42 HOLKAM AVENUE SOUTH WOODHAM FERRERS ESSEX CM3 7AU |
16/06/1016 June 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BARRY ORTON / 01/10/2009 |
21/01/1021 January 2010 | APPOINTMENT TERMINATED, SECRETARY DIANE CRUSE |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
03/08/073 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | SECRETARY RESIGNED |
02/03/072 March 2007 | NEW SECRETARY APPOINTED |
25/04/0625 April 2006 | 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