O R C PRINTWEAR PROMOTIONS LIMITED

Belfry House Belfry House, Hertford, SG14 1BP, Hertfordshire, United Kingdom
StatusACTIVE
Company No.05734125
CategoryPrivate Limited Company
Incorporated08 Mar 2006
Age18 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

O R C PRINTWEAR PROMOTIONS LIMITED is an active private limited company with number 05734125. It was incorporated 18 years, 3 months, 7 days ago, on 08 March 2006. The company address is Belfry House Belfry House, Hertford, SG14 1BP, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2021

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-06

Psc name: Mrs Linda Elizabeth Hammond

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2021

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rodney Duncan Hammond

Cessation date: 2020-04-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-08

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Capital : 130 GBP

Date: 2020-04-06

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Capital : 130 GBP

Date: 2020-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement

Date: 14 Apr 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Original description: 08/03/21 Statement of Capital gbp 130

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Rodney Duncan Hammond

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-01

Officer name: Rodney Duncan Hammond

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mrs Nicola Jane Owen

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

Old address: Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA England

New address: Belfry House Bell Lane Hertford Hertfordshire SG14 1BP

Change date: 2018-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-20

New address: Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA

Old address: 30 Hillgrove Business Park, Nazeing Road Nazeing Waltham Abbey Essex EN9 2HB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Cox

Termination date: 2015-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 16 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel King

Change date: 2012-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: AD01

Old address: Unit 79 Hillgrove Business Park Nazeing Essex EN9 2HB

Change date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Owen

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Hammond

Documents

View document PDF

Change account reference date company current extended

Date: 30 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-08

Officer name: Nicola Jane Hammond

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-08

Officer name: Linda Elizabeth Hammond

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Murray Christopher Hammond

Change date: 2010-03-08

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-08

Officer name: Mr Rodney Duncan Hammond

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-08

Officer name: Mark David Cox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-31

Old address: Unit 79 Hillgrove Business Park Nazeing Essex EN9 2HB

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Address

Type: AD01

Old address: Belfry House, Bell Lane Hertford Hertfordshire SG14 1BP

Change date: 2010-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 08 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; no change of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nicola hammond / 21/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5OLAR PANNELS LTD

METRO HOUSE,LEEDS,LS10 2RU

Number:09578546
Status:ACTIVE
Category:Private Limited Company

ALVANT LIMITED

3 PRISMA BUSINESS PARK,BASINGSTOKE,RG24 8GT

Number:02765553
Status:ACTIVE
Category:Private Limited Company

R FARRELL PLANT HIRE LIMITED

4B BEULAH PLACE,HALIFAX,HX2 6BA

Number:06730659
Status:ACTIVE
Category:Private Limited Company

SIGNSHOPPE LIMITED

UNIT B1 ABBEY INDUSTRIAL ESTATE,COVENTRY,CV2 5DB

Number:05120604
Status:ACTIVE
Category:Private Limited Company

SL018657 LP

SUITE 7003,AYR,KA7 1UB

Number:SL018657
Status:ACTIVE
Category:Limited Partnership

TECHTODAY LIMITED

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:10138264
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source