ORCHARD BUILDING CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Change of details for Mr Matthew John Rudkin as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Director's details changed for Mr Matthew John Rudkin on 2025-04-29

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

29/04/2529 April 2025 Change of details for Mr Matthew John Rudkin as a person with significant control on 2025-04-24

View Document

14/04/2514 April 2025 Cancellation of shares. Statement of capital on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of Mark James Atkinson as a director on 2025-04-04

View Document

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

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

24/04/2324 April 2023 Change of details for Mr Matthew John Rudkin as a person with significant control on 2023-04-24

View Document

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

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT

View Document

06/10/216 October 2021 Change of details for Mr Matthew John Rudkin as a person with significant control on 2021-10-04

View Document

06/10/216 October 2021 Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT

View Document

05/10/215 October 2021 Director's details changed for Mr Matthew John Rudkin on 2021-10-04

View Document

05/10/215 October 2021 Change of details for Mr Matthew John Rudkin as a person with significant control on 2021-10-04

View Document

05/10/215 October 2021 Registered office address changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT to Unit 4 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr Matthew John Rudkin on 2021-10-04

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Satisfaction of charge 073336460006 in full

View Document

17/06/2117 June 2021 Satisfaction of charge 073336460006 in part

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073336460006

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073336460004

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ATKINSON / 01/01/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN BUSH / 01/01/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN BUSH / 20/04/2020

View Document

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

View Accounts

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RUDKIN / 05/08/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RUDKIN / 05/08/2019

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073336460005

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ATKINSON / 03/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RUDKIN / 03/04/2019

View Document

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

View Accounts

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RUDKIN / 11/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RUDKIN / 11/03/2019

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073336460005

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073336460002

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073336460001

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073336460003

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073336460004

View Document

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

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 ADOPT ARTICLES 17/09/2015

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073336460003

View Document

14/08/1514 August 2015 03/08/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 03/08/14 NO CHANGES

View Document

18/01/1418 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073336460002

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073336460001

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 20/10/11 STATEMENT OF CAPITAL GBP 100

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN RUDKIN / 01/08/2011

View Document

07/09/117 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MATTHEW JOHN RUDKIN

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MARK BUSH

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 8 NORMANTON DRIVE OAKHAM RUTLAND LE15 6FG UNITED KINGDOM

View Document

22/10/1022 October 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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