ORCHARD SPECIAL PROJECTS LIMITED

Company Documents

DateDescription
05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
51-67 COMMERCIAL ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 1GG

View Document

18/02/1418 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 AUDITOR'S RESIGNATION

View Document

11/07/1311 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

22/02/1222 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR ANDREW DAVID JAMESON

View Document

23/09/1023 September 2010 SECRETARY APPOINTED MR ANDREW DAVID JAMESON

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY PETER STARLING

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/04/092 April 2009 COMPANY NAME CHANGED BISHOPSTOKE PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/04/09

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/02/0829 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACC. REF. DATE SHORTENED FROM 01/07/07 TO 30/04/07

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: UNIT 1 HARDING LANE FAIROAK EASTLEIGH HAMPSHIRE SO50 8GL

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/062 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/06/062 June 2006 FIN ASSIST IN SHARE ACQ 23/05/06 ALTER MEMORANDUM 23/05/06

View Document

02/06/062 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 � IC 100000/82000 20/10/98 � SR 18000@1=18000

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/11/9824 November 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/06/98

View Document

24/11/9824 November 1998 PUR OWN SHARES, CAP 26/06/98 ALTER MEM AND ARTS 26/06/98

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/02/98

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 31/01/97; CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/02/97

View Document

12/01/9612 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

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

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

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

View Document

25/05/9425 May 1994 ADOPT MEM AND ARTS 03/05/94 � NC 1000/100000 03/05/94

View Document

25/05/9425 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9425 May 1994 NC INC ALREADY ADJUSTED 03/05/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/02/939 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 REGISTERED OFFICE CHANGED ON 13/03/92 FROM: G OFFICE CHANGED 13/03/92 29A SALISBURY ROAD TOTTON SOUTHAMPTON HANTS SO2 1TR

View Document

13/03/9213 March 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/91

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/90

View Document

07/03/907 March 1990 RETURN MADE UP TO 20/02/90; NO CHANGE OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/89

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 24/01/89; NO CHANGE OF MEMBERS

View Document

05/12/885 December 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/87

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/86

View Document

18/08/8718 August 1987 RETURN MADE UP TO 18/02/87; NO CHANGE OF MEMBERS

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8619 May 1986 RETURN MADE UP TO 18/02/86; FULL LIST OF MEMBERS

View Document

22/04/8622 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/85

View Document

14/11/8314 November 1983 ANNUAL RETURN MADE UP TO 03/11/82

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