THE ORCHARD RESIDENTS (BISHOPS WALTHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Miss Sophie Ellen Bailey on 2025-05-01

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-09-28

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

31/05/2431 May 2024 Termination of appointment of Nicholas Ivor Crossley as a director on 2024-05-25

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

05/02/245 February 2024 Appointment of Miss Sophie Ellen Bailey as a director on 2024-01-24

View Document

05/02/245 February 2024 Termination of appointment of Rosemary Smith as a director on 2024-01-24

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

02/06/232 June 2023 Register inspection address has been changed from C/O Mr Trevor Croucher 6 the Orchard Bishops Waltham Southampton Hampshire SO32 1GL England to 5 the Orchard Bishops Waltham Southampton Hampshire SO32 1GL

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-09-28

View Document

20/12/2220 December 2022 Termination of appointment of Alison Ashdown as a director on 2021-03-15

View Document

20/12/2220 December 2022 Termination of appointment of Carol Ann Wincott as a director on 2021-03-15

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

08/01/228 January 2022 Micro company accounts made up to 2021-09-28

View Document

04/01/224 January 2022 Registered office address changed from C/O S C Miller Ltd Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 2022-01-04

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/20

View Document

02/06/212 June 2021 DIRECTOR APPOINTED MR NICHOLAS IVOR CROSSLEY

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SMITH

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOWARTH

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROWNLIE

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MRS CAROL ANN WINCOTT

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR STUART CLAYTON

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MS ALISON ASHDOWN

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

12/06/1812 June 2018 TERMINATE DIR APPOINTMENT

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED ROSEMARY SMITH

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROWNLIE

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR CROUCHER

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MRS ROSEMARY SMITH

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

06/06/176 June 2017 TERMINATE DIR APPOINTMENT

View Document

06/06/176 June 2017 DIRECTOR APPOINTED CAROLINE BROWNLIE

View Document

06/06/176 June 2017 TERMINATE DIR APPOINTMENT

View Document

06/06/176 June 2017 DIRECTOR APPOINTED EDWARD HOWARTH

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

27/11/1627 November 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDERSON

View Document

27/11/1627 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROSSLEY

View Document

27/11/1627 November 2016 DIRECTOR APPOINTED CAROLINE BROWNLIE

View Document

27/11/1627 November 2016 DIRECTOR APPOINTED EDWARD HOWARTH

View Document

25/11/1625 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/16

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

25/05/1625 May 2016 23/05/16 NO MEMBER LIST

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 September 2015

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

06/08/156 August 2015 23/05/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR STUART ANTHONY CLAYTON

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR MARK RICHARD STOKES

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOWARTH

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON HATHERLEY

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 September 2014

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

28/05/1428 May 2014 23/05/14 NO MEMBER LIST

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 September 2013

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

17/06/1317 June 2013 23/05/13 NO MEMBER LIST

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 September 2012

View Document

14/06/1214 June 2012 23/05/12 NO MEMBER LIST

View Document

05/03/125 March 2012 ALTER ARTICLES 28/02/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 September 2011

View Document

21/11/1121 November 2011 SAIL ADDRESS CHANGED FROM: C/O MR EDWARD HOWARTH 15 THE ORCHARD BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1GL ENGLAND

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IVOR CROSSLEY / 06/09/2010

View Document

02/06/112 June 2011 23/05/11 NO MEMBER LIST

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD DUNCAN

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 September 2010

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE BISHOP

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MRS ALISON HATHERLEY

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR TREVOR ALAN CROUCHER

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR EDWARD JAMES ANDERSON

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD VAN DER BERG

View Document

06/09/106 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 23/05/10 NO MEMBER LIST

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BISHOP / 14/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HOWARTH / 14/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IVOR CROSSLEY / 14/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD LAWRENCE VAN DER BERG / 14/05/2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 15 THE ORCHARD BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1GL

View Document

05/01/105 January 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/098 December 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/098 December 2009 ALTER ARTICLES 10/11/2009

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR DONALD JAMES DUNCAN

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN FEWINGS

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 28 September 2009

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED BERNARD LAWRENCE VAN DER BERG

View Document

12/12/0812 December 2008 ALTER MEM AND ARTS 25/09/2008

View Document

05/12/085 December 2008 DIRECTOR APPOINTED JOHN FEWINGS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED JULIE BISHOP

View Document

05/12/085 December 2008 DIRECTOR APPOINTED EDWARD HOWARTH

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL FREEMANTLE

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HAYTER

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFERY ADAMS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED NICHOLAS IVOR CROSSLEY

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 28 September 2008

View Document

08/07/088 July 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM ABBEY MILL STATION ROAD BISHOPS WALTHAM HAMPSHIRE SO32 1DH

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 28 September 2007

View Document

03/07/073 July 2007 ANNUAL RETURN MADE UP TO 23/05/07

View Document

23/03/0723 March 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 28/09/07

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 ANNUAL RETURN MADE UP TO 23/05/06

View Document

23/05/0523 May 2005 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