THE ORCHARD PIG LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Return of final meeting in a members' voluntary winding up

View Document

06/12/246 December 2024 Appointment of a voluntary liquidator

View Document

06/12/246 December 2024 Declaration of solvency

View Document

06/12/246 December 2024 Resolutions

View Document

03/12/243 December 2024 Accounts for a small company made up to 2024-02-29

View Document

14/10/2414 October 2024 Satisfaction of charge 060431980002 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 1 in full

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

06/12/236 December 2023 Registered office address changed from Whitchurch Lane, Bristol Whitchurch Lane Whitchurch Bristol BS14 0JZ England to Pavilion 2 the Pavilions Bridgwater Road Bristol BS99 6ZZ on 2023-12-06

View Document

13/11/2313 November 2023 Accounts for a small company made up to 2023-02-28

View Document

08/09/238 September 2023 Auditor's resignation

View Document

08/09/238 September 2023 Auditor's resignation

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

01/12/221 December 2022 Accounts for a small company made up to 2022-02-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

09/11/219 November 2021 Registered office address changed from West Bradley Orchards West Bradley Glastonbury Somerset BA6 8LT to Whitchurch Lane, Bristol Whitchurch Lane Whitchurch Bristol BS14 0JZ on 2021-11-09

View Document

08/10/218 October 2021 Accounts for a small company made up to 2021-02-28

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MS RIONNA HEFFERNAN

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR RICHARD JOSEPH WEBSTER

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREA POZZI

View Document

04/12/194 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR JASON ASH

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW QUINLAN

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BOULOS

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

14/09/1714 September 2017 CESSATION OF NEIL CARLISLE MACDONALD AS A PSC

View Document

14/09/1714 September 2017 CESSATION OF ANDREW CHRISTOPHER QUINLAN AS A PSC

View Document

14/09/1714 September 2017 CURREXT FROM 31/01/2018 TO 28/02/2018

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C&C HOLDINGS (NI) LIMITED

View Document

31/08/1731 August 2017 19/04/17 STATEMENT OF CAPITAL GBP 1604.95

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR MARK BOULOS

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR ANDREA POZZI

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY ANNABEL DONNE

View Document

07/06/177 June 2017 CORPORATE SECRETARY APPOINTED C&C MANAGEMENT SERVICES LIMITED

View Document

31/05/1731 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR GONZALO TRUJILLO

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL MACDONALD

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CARLISLE MACDONALD / 01/03/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER QUINLAN / 01/03/2017

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY KATRINA FOOTE

View Document

06/01/166 January 2016 SECRETARY APPOINTED MRS ANNABEL DONNE

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR KATRINA FOOTE

View Document

22/10/1522 October 2015 ADOPT ARTICLES 23/08/2015

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/01/156 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060431980002

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MRS KATRINA MARIAN FOOTE

View Document

21/01/1421 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 1485.05

View Document

24/01/1324 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 SECRETARY APPOINTED MRS KATRINA FOOTE

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY GONZALO TRUJILLO

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR JASON JAMES SPROULE ASH

View Document

04/10/124 October 2012 ADOPT ARTICLES 07/09/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GONZALO ALONSO TRUJILLO / 01/01/2012

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GONZALO ALONSO TRUJILLO / 01/01/2012

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACDONALD / 01/01/2010

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER QUINLAN / 01/01/2010

View Document

20/12/0920 December 2009 05/10/09 STATEMENT OF CAPITAL GBP 121.56

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/10/0926 October 2009 23/09/09 STATEMENT OF CAPITAL GBP 223.36

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 148 HIGH STREET STREET SOMERSET BA16 0NH

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY ANDREW QUINLAN

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY APPOINTED GONZALO ALONSO TRUJILLO

View Document

08/09/098 September 2009 NC INC ALREADY ADJUSTED 03/08/09

View Document

08/09/098 September 2009 DIV

View Document

08/09/098 September 2009 GBP NC 1000/5000 03/08/2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACDONALD / 03/08/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 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