ORCHARDS CONSTRUCTION GROUP LIMITED

Company Documents

DateDescription
30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BOURNE / 30/11/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BOURNE / 01/03/2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM
1 CRAMER GUTTER ORETON
CLEOBURY MORTIMER
SHROPSHIRE
DY14 0UA

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BOURNE / 27/01/2015

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
THE OAKLEY KIDDERMINSTER ROAD
DROITWICH
WORCESTERSHIRE
WR9 9AY

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR MATTHEW BOURNE

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR BALJEET GILL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BALJEET SINGH GILL / 15/11/2013

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR BALJEET SINGH GILL

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOURNE

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR SUJEYANTHAN JAYARATNASINGAM

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SUJEYANTHAN JAYARATNASINGAM / 23/05/2012

View Document

26/03/1226 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

16/02/1116 February 2011 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