THE ORCHARDS (SCRAPTOFT) LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

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

View Accounts

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 5 HIGH VIEW CLOSE HAMILTON OFFICE PARK LEICESTER LE4 9LJ

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

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

View Accounts

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/11/1524 November 2015 12/09/15 NO MEMBER LIST

View Document

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/11/143 November 2014 12/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

26/11/1326 November 2013 12/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/03/1313 March 2013 12/09/12 NO MEMBER LIST

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL DAY

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR PARMJIT SINGH THANDI

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MS SHEILA MAUREEN PLANT

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR JAMES MATTHEW PRESTON

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED DOCTOR RICHARD JOHN HOUGHTON

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL DAY

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/03/135 March 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SHUTTLEWORTH

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURRAY

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/09/1128 September 2011 12/09/11 NO MEMBER LIST

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHUTTLEWORTH / 12/09/2011

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JON MURRAY / 12/09/2011

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 128 KIRKBY ROAD BARWELL LEICESTERSHIRE LE9 8FN

View Document

10/12/1010 December 2010 12/09/10 NO MEMBER LIST

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/12/0918 December 2009 12/09/09 NO MEMBER LIST

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/11/086 November 2008 ANNUAL RETURN MADE UP TO 12/09/08

View Document

12/09/0712 September 2007 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