ORCHARD ROOFING & BUILDING LTD
Status | ACTIVE |
Company No. | 07232853 |
Category | Private Limited Company |
Incorporated | 23 Apr 2010 |
Age | 14 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
ORCHARD ROOFING & BUILDING LTD is an active private limited company with number 07232853. It was incorporated 14 years, 1 month, 14 days ago, on 23 April 2010. The company address is Exchange Building Exchange Building, Hartlepool, TS24 7DN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital allotment shares
Date: 14 Feb 2023
Action Date: 01 Jan 2023
Category: Capital
Type: SH01
Capital : 30 GBP
Date: 2023-01-01
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Address
Type: AD01
Old address: Unit 2 Riverside View Bowesfield Crescent Stockton-on-Tees TS18 3BL England
New address: Exchange Building 66 Church Street Hartlepool TS24 7DN
Change date: 2019-12-04
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-29
New address: Unit 2 Riverside View Bowesfield Crescent Stockton-on-Tees TS18 3BL
Old address: First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 24 May 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 23/04/2018
Documents
Resolution
Date: 20 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Capital allotment shares
Date: 01 May 2019
Action Date: 23 Apr 2018
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2018-04-23
Documents
Accounts with accounts type unaudited abridged
Date: 05 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Change registered office address company with date old address new address
Date: 15 May 2015
Action Date: 15 May 2015
Category: Address
Type: AD01
New address: First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
Old address: Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH
Change date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Change person director company with change date
Date: 30 May 2012
Action Date: 30 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Francis Kennedy
Change date: 2012-05-30
Documents
Change person director company with change date
Date: 30 May 2012
Action Date: 30 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Stock
Change date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Change account reference date company current shortened
Date: 26 Jan 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-26
Old address: 17 Pease Court Eaglescliffe Stockton on Tees TS16 0RZ United Kingdom
Documents
Some Companies
5 MILE END ROAD,LONDON,E1 4TP
Number: | 11746378 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11202710 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN
Number: | 11360733 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE CAMOQUHILL,GLASGOW,G63 0QP
Number: | SC292822 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10551325 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 LEAHURST ROAD,LONDON,SE13 5LS
Number: | 09506819 |
Status: | ACTIVE |
Category: | Private Limited Company |