THE ORCHARD EXECUTOR AND TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2418 October 2024 Register inspection address has been changed to Knights 7th Floor Eq Building 111 Victoria Street Bristol Choose County BS1 6AX

View Document

16/10/2416 October 2024 Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to Knights 7th Floor Eq Building 111 Victoria Street Bristol BS1 6AX on 2024-10-16

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

23/09/2423 September 2024 Application to strike the company off the register

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Certificate of re-registration from Unlimited to Limited

View Document

01/02/231 February 2023 Re-registration from a private unlimited company to a private limited company

View Document

01/02/231 February 2023 Re-registration of Memorandum and Articles

View Document

01/02/231 February 2023 Resolutions

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

23/12/2223 December 2022 Termination of appointment of Samantha Jane Piper as a director on 2022-12-23

View Document

31/10/2231 October 2022 Satisfaction of charge 4 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 2 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 6 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 5 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 3 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 1 in full

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MS SAMANTHA JANE PIPER

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANN EYRE

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN VASEY

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/164 January 2016 31/12/15 NO MEMBER LIST

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS GILLIES HAWKINS / 16/12/2015

View Document

15/12/1515 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS GILLIES HAWKINS / 15/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER LANGFORD / 15/12/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN AINLEY / 14/12/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM MAHONEY / 14/12/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HALL / 17/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM MAHONEY / 10/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN AINLEY / 10/03/2015

View Document

26/01/1526 January 2015 31/12/14

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROWLAND VASEY / 21/03/2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROWLAND VASEY / 09/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HALL / 21/03/2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN VANESSA EYRE / 09/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN VANESSA EYRE / 21/03/2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HALL / 09/01/2015

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 11-12 QUEEN SQUARE BRISTOL BS1 4NT

View Document

17/01/1417 January 2014 31/12/13

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR JOHN ROWLAND VASEY

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR ALEXANDER JAMES HALL

View Document

29/10/1329 October 2013 ADOPT ARTICLES 22/10/2013

View Document

29/10/1329 October 2013 ARTICLES OF ASSOCIATION

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM CHIVERS

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR NOELLE MCCARTNEY

View Document

08/01/138 January 2013 31/12/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MISS NOELLE MARY MCCARTNEY

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MS ANN VANESSA EYRE

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOULDING

View Document

09/01/129 January 2012 31/12/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 31/12/10 NO MEMBER LIST

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH KELLY

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HELENA KELLY / 13/01/2010

View Document

13/01/1013 January 2010 31/12/09 NO MEMBER LIST

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM MAHONEY / 13/01/2010

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MISS CATHERINE ANN AINLEY

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MAHONEY / 02/01/2009

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER WATKIN

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

01/02/051 February 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

17/01/0417 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 20-24 ORCHARD STREET BRISTOL BS1 5DF

View Document

21/01/0221 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

08/01/018 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 ADOPT MEM AND ARTS 02/12/98

View Document

22/01/9822 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

14/01/9714 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

31/01/9331 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

17/04/9117 April 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

19/01/8719 January 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

10/04/6710 April 1967 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