ORTON & WENLOCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

13/04/2513 April 2025 Termination of appointment of Michael Martin Johnson as a director on 2025-04-01

View Document

13/04/2513 April 2025 Termination of appointment of Janet Ellen Johnson as a director on 2025-04-01

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

13/04/2513 April 2025 Change of details for Mr Alexander James Jones as a person with significant control on 2025-04-13

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/11/2410 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

25/10/2425 October 2024 Termination of appointment of Tom Jack as a director on 2024-10-25

View Document

18/07/2418 July 2024 Termination of appointment of Zak Pickering as a director on 2024-07-18

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Registered office address changed from The Water Works Moors Lane Great Benfley Essex England to The Water Works Moors Lane Great Bentley Colchester Essex CO7 8QN on 2024-02-27

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Notification of Alexander Jones as a person with significant control on 2022-06-07

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

12/06/2312 June 2023 Cessation of Janet Ellen Johnson as a person with significant control on 2022-06-07

View Document

12/06/2312 June 2023 Cessation of Michael Martin Johnson as a person with significant control on 2022-06-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

18/10/2218 October 2022 Registered office address changed from Four Corners Robinson Road Brightlingsea Colchester Essex CO7 0st to The Water Works Moors Lane Great Benfley Essex on 2022-10-18

View Document

26/09/2226 September 2022 Appointment of Mr Zak Pickering as a director on 2022-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

01/11/211 November 2021 Notification of Janet Ellen Johnson as a person with significant control on 2021-09-17

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

01/11/211 November 2021 Appointment of Mrs Janet Ellen Johnson as a director on 2021-09-17

View Document

01/11/211 November 2021 Change of details for Mr Michael Martin Johnson as a person with significant control on 2021-09-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARTIN JOHNSON / 13/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

12/02/1412 February 2014 Annual return made up to 16 September 2013 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

11/02/1411 February 2014 SAIL ADDRESS CREATED

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

16/09/1116 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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