ORDERLY LIMITED
Status | ACTIVE |
Company No. | 06725643 |
Category | Private Limited Company |
Incorporated | 16 Oct 2008 |
Age | 15 years, 6 months, 14 days |
Jurisdiction | England 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
Capital return purchase own shares
Date: 04 Dec 2023
Category: Capital
Type: SH03
Documents
Resolution
Date: 14 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Nov 2023
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 02 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067256430001
Documents
Mortgage satisfy charge full
Date: 02 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067256430002
Documents
Mortgage satisfy charge full
Date: 02 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067256430003
Documents
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
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
Resolution
Date: 03 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Capital allotment shares
Date: 12 Jul 2018
Action Date: 17 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-17
Capital : 1 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 Mar 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 27 Mar 2010
Category: Gazette
Type: DISS40
Documents
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
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
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david hall / 25/11/2008
Documents
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
Some Companies
17 OAKWOOD,DURHAM,DH6 4SQ
Number: | 08788670 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ST. GEORGES CLOSE,LONDON,SE28 8QE
Number: | 10909496 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |