ORDERLY LIMITED

Role Mill Role Mill, Derby, DE1 2RJ, Derbyshire, England
StatusACTIVE
Company No.06725643
CategoryPrivate Limited Company
Incorporated16 Oct 2008
Age15 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

ORDERLY LIMITED is an active private limited company with number 06725643. It was incorporated 15 years, 6 months, 14 days ago, on 16 October 2008. The company address is Role Mill Role Mill, Derby, DE1 2RJ, Derbyshire, England.



Company Fillings

Change person director company with change date

Date: 04 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Jonothon Evans

Change date: 2024-01-03

Documents

View document PDF

Capital return purchase own shares

Date: 04 Dec 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 14 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 14 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 10 Nov 2023

Action Date: 02 Nov 2023

Category: Capital

Type: SH06

Capital : 0.950 GBP

Date: 2023-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: George Alexander Jamie Randall

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Spencer

Appointment date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Smith

Appointment date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067256430001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067256430002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067256430003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Old address: The Vaults, the Old Schoolhouse Derby Road Matlock Bath Matlock DE4 3PU England

New address: Role Mill 49 Canal Street Derby Derbyshire DE1 2RJ

Change date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2018

Action Date: 17 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-17

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2017

Action Date: 19 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067256430003

Charge creation date: 2017-10-19

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AAMD

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: The Vaults, the Old Schoolhouse Derby Road Matlock Bath Matlock DE4 3PU

Old address: Unit 5, 11 Brunel Parkway Pride Park Derby Derbyshire DE24 8HR England

Change date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-31

Officer name: Mr George Alexander Jamie Randall

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-31

Officer name: Mr David James Hall

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-31

Officer name: Mr Peter Jonothon Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

New address: Unit 5, 11 Brunel Parkway Pride Park Derby Derbyshire DE24 8HR

Old address: The Vaults the Old Schoolhouse Matlock Bath Matlock Derbyshire DE4 3PU

Change date: 2016-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Alexander Jamie Randall

Appointment date: 2016-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-26

Officer name: Mr Peter Jonothon Evans

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2016

Action Date: 12 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-12

Charge number: 067256430002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2016

Action Date: 12 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-12

Charge number: 067256430001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Hall

Change date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Gazette notice compulsary

Date: 21 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Hall

Change date: 2010-03-25

Documents

View document PDF

Gazette notice compulsary

Date: 09 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david hall / 25/11/2008

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 25/11/2008 from 79 greenhill wirksworth derbyshire DE4 4EN united kingdom

Documents

View document PDF

Incorporation company

Date: 16 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOAN LOW ASSOCIATES LIMITED

17 OAKWOOD,DURHAM,DH6 4SQ

Number:08788670
Status:ACTIVE
Category:Private Limited Company

LANBRAITH LIMITED

30 ST. GEORGES CLOSE,LONDON,SE28 8QE

Number:10909496
Status:ACTIVE
Category:Private Limited Company

LMF DS LP

16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF

Number:SL010435
Status:ACTIVE
Category:Limited Partnership

RACEY INVESTMENTS (HOVE) LIMITED

4 FREDERICK TERRACE,BRIGHTON,BN1 1AX

Number:01404509
Status:ACTIVE
Category:Private Limited Company

TEST SMART SOLUTIONS LTD

65 ARUNDEL STREET,TAMESIDE,OL6 6RG

Number:10628320
Status:ACTIVE
Category:Private Limited Company

THE HEARING AID REPAIR SHOP LIMITED

WILLIAM F AUSTIN HOUSE PEPPER ROAD,STOCKPORT,SK7 5BX

Number:04091682
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