ORCHARD CLADDING SPECIALISTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-03 with updates

View Document

11/12/2311 December 2023 Statement of capital on 2023-11-28

View Document

28/11/2328 November 2023 Cessation of Raymond Manser as a person with significant control on 2023-11-24

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MANSER / 01/01/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR SIMON CHRISTOPHER FORDHAM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078959990001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BAILES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON FORDHAM

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM ORCHARD HOUSE INWORTH ROAD FEERING COLCHESTER CO5 9SE

View Document

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/04/1524 April 2015 SUB-DIVISION 10/04/15

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

23/01/1523 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

18/02/1418 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/01/124 January 2012 CURRSHO FROM 31/01/2013 TO 31/05/2012

View Document

03/01/123 January 2012 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