UNIT 17 LA ORQUIDEA LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Registered office address changed from West Lodge Warden Law Lane Silksworth Sunderland SR3 2PD to Broom Hall Ushaw Moor Durham DH7 7NB on 2021-07-28

View Document

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

View Accounts

18/05/2018 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORSON

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC DYSON

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1424 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1221 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1112 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM MOORE / 20/11/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MOORE / 20/11/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC DYSON / 20/11/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRISON / 20/11/2010

View Document

06/12/106 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 4 CARROWMORE ROAD CHESTER LE STREET COUNTY DURHAM DH2 3DY

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON MORSON / 20/11/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL WALL

View Document

14/01/1014 January 2010 SECRETARY APPOINTED MALCOLM MOORE

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/11/0923 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON MORSON / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP WALL / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MOORE / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRISON / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC DYSON / 23/11/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOSEPH BURLISON

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA WALL

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE TURNER

View Document

24/11/0824 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0728 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 20/11/05; NO CHANGE OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 20/11/04; NO CHANGE OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: 213 WHITECHAPEL ROAD CLECKHEATON WEST YORKSHIRE BD19 6HN

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/12/9620 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 RETURN MADE UP TO 20/11/95; CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

17/11/9417 November 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

17/11/9417 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 S252 DISP LAYING ACC 09/08/93

View Document

16/12/9216 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/03/9223 March 1992 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

23/03/9223 March 1992 EXEMPTION FROM APPOINTING AUDITORS 31/03/91

View Document

23/03/9223 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

23/03/9223 March 1992 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 REGISTERED OFFICE CHANGED ON 22/11/90 FROM: WHITECHAPEL ROAD CLECKHEATON W YORKS BD19 6HN

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: 4TH FLOOR BANK HOUSE CARLIOL SQUARE NEWCASTLE UPON TYNE NE1 6UL

View Document

29/11/8929 November 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 EXEMPTION FROM APPOINTING AUDITORS 31/03/89

View Document

28/11/8928 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

03/07/893 July 1989 EXEMPTION FROM APPOINTING AUDITORS 180589

View Document

03/07/893 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

11/07/8811 July 1988 REGISTERED OFFICE CHANGED ON 11/07/88 FROM: SWALLOW HOUSE 44 NEWGATE CENTRE NEWCASTLE UPON TYNE NE1 5RS

View Document

11/07/8811 July 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

01/07/881 July 1988 EXEMPTION FROM APPOINTING AUDITORS 310387

View Document

25/09/8725 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/8715 September 1987 ALTER MEM AND ARTS 130887

View Document

16/03/8716 March 1987 GAZETTABLE DOCUMENT

View Document

13/05/8613 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8610 May 1986 SECRETARY RESIGNED

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