ORCHARDLEA FOODS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Confirmation statement made on 2025-08-20 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Certificate of change of name

View Document

27/11/2427 November 2024 Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT to Unit 2,the Alpha Centre Osprey Road Sowton Industrial Estate Exeter Devon EX2 7JG on 2024-11-27

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

15/08/2315 August 2023 Director's details changed for Liam Jake Schofield on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mr Timothy John Schofield on 2023-08-15

View Document

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

View Accounts

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

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAKE SCHOFIELD / 05/08/2020

View Document

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

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

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

View Accounts

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034202970004

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034202970003

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / SCHOFIELD INVESTMENTS (SW) LIMITED / 02/07/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SCHOFIELD / 02/07/2018

View Document

02/07/182 July 2018 CESSATION OF SCHOFIELD INVESTMENTS (SW) LIMITED AS A PSC

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR LIAM JAKE SCHOFIELD / 02/07/2018

View Document

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

View Accounts

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN SCHOFIELD

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JAKE SCHOFIELD

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHOFIELD INVESTMENTS (SW) LIMITED

View Document

03/08/173 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

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

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

View Accounts

17/08/1517 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 DIRECTOR APPOINTED LIAM JAKE SCHOFIELD

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

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

View Accounts

16/08/1216 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SCHOFIELD / 15/08/2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LIAM JAKE SCHOFIELD / 15/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SCHOFIELD / 28/01/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 SECRETARY'S CHANGE OF PARTICULARS / LIAM SCHOFIELD / 16/01/2008

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0520 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0518 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/08/0427 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 COMPANY NAME CHANGED EASTMORE FOODS LIMITED CERTIFICATE ISSUED ON 21/12/00

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 14 BEDFORD STREET EXETER EX1 1LE

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 3 SOUTHERNHAY WEST EXETER EX1 1JG

View Document

10/11/9810 November 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/986 April 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED

View Document

15/08/9715 August 1997 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