THE ORCHARD NURSERY 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 NewTotal exemption full accounts made up to 2024-11-30

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

10/02/2510 February 2025 Satisfaction of charge 3 in full

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Registration of charge SC1396570004, created on 2024-08-23

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/08/2427 August 2024 Satisfaction of charge 1 in full

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/06/2113 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/08/1827 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/08/1519 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/08/1411 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/08/1314 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/07/1231 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/07/1129 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/08/1019 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA EVA HENDERSON / 01/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/07/0620 July 2006 DEC MORT/CHARGE *****

View Document

14/07/0614 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 PARTIC OF MORT/CHARGE *****

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/07/0319 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 29A STAFFORD STREET EDINBURGH EH3 7BJ

View Document

21/07/0221 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 COMPANY NAME CHANGED JACK IN THE BOX LIMITED CERTIFICATE ISSUED ON 27/02/01

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

11/09/9711 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 12C BEAVERHALL ROAD EDINBURGH EH7 4JE

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 29 YORK PLACE EDINBURGH EH1 3HP

View Document

01/10/961 October 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

04/06/964 June 1996 PARTIC OF MORT/CHARGE *****

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

04/05/954 May 1995 PARTIC OF MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/10/94

View Document

14/10/9414 October 1994 COMPANY NAME CHANGED COURTUNIT LIMITED CERTIFICATE ISSUED ON 17/10/94

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

27/05/9427 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

18/09/9218 September 1992 ALTER MEM AND ARTS 28/08/92

View Document

18/09/9218 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9218 September 1992 Resolutions

View Document

17/09/9217 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 Incorporation

View Document

10/08/9210 August 1992 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