ORRELL CONTRACTS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Termination of appointment of David Anthony Orrell as a director on 2025-03-04

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

14/06/2414 June 2024 Notification of Orrell Group Ltd as a person with significant control on 2021-04-29

View Document

14/06/2414 June 2024 Cessation of David Anthony Orrell as a person with significant control on 2021-04-29

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

11/05/2311 May 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Registered office address changed from Unit 3C Frontier Avenue Frontier Park Blackburn Lancashire England to Unit 3C Frontier Avenue Frontier Park Blackburn BB1 3AL on 2021-11-16

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102006360004

View Document

12/09/1912 September 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102006360002

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

15/11/1815 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102006360003

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM SUITE 2B, RIBBLE COURT 1 MEAD WAY SHUTTLEWORTH MEAD BUSINESS PARK PADIHAM LANCASHIRE BB12 7NG ENGLAND

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102006360001

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102006360002

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102006360001

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLS

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLS

View Document

03/10/163 October 2016 CURREXT FROM 31/05/2017 TO 30/09/2017

View Document

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information