THOMAS ORR LIMITED

17 Conway Square, Newtownards, BT23 4DA, County Down, Northern Ireland
StatusACTIVE
Company No.NI004039
CategoryPrivate Limited Company
Incorporated28 Mar 1958
Age66 years, 1 month, 18 days
JurisdictionNorthern Ireland

SUMMARY

THOMAS ORR LIMITED is an active private limited company with number NI004039. It was incorporated 66 years, 1 month, 18 days ago, on 28 March 1958. The company address is 17 Conway Square, Newtownards, BT23 4DA, County Down, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

New address: 17 Conway Square Newtownards County Down BT23 4DA

Old address: 46 High Street Newtownards Co Down BT23 7HZ

Change date: 2015-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katarzyna Marianna Mcmillen

Appointment date: 2013-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-30

Officer name: Mr Alan Stuart Mcmillen

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Bell

Termination date: 2013-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-09-30

Officer name: Stephen William Bell

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Nicola Bell

Termination date: 2013-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-09-30

Officer name: Stephen William Bell

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-09-30

Officer name: Mr Alan Stuart Mcmillen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen William Bell

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Conroy

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Mcmorran

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Mcmorran

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victor Conroy

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Nicola Bell

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen William Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 371SR(NI)

Description: 12/09/08

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 12/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 12/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 12/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 12/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 12/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 12/09/03 annual return shuttle

Documents

Legacy

Date: 05 Feb 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 12/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Annual-return

Type: 371S(NI)

Description: 12/09/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

Resolution

Date: 14 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 14 Jun 2001

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 12/09/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 12/09/99 annual return shuttle

Documents

Legacy

Date: 14 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 17 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 12/09/98 annual return shuttle

Documents

Legacy

Date: 08 Feb 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 26 Sep 1997

Category: Annual-return

Type: 371S(NI)

Description: 12/09/97 annual return shuttle

Documents

Legacy

Date: 15 Feb 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Jan 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 25 Sep 1996

Category: Annual-return

Type: 371S(NI)

Description: 09/09/96 annual return shuttle

Documents

Legacy

Date: 08 Dec 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 20 Oct 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Sep 1995

Category: Annual-return

Type: 371S(NI)

Description: 12/09/95 annual return shuttle

Documents

Legacy

Date: 23 Jun 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Dec 1994

Category: Accounts

Type: AC(NI)

Description: 31/03/94 annual accts

Documents

Legacy

Date: 07 Oct 1994

Category: Annual-return

Type: 371S(NI)

Description: 20/09/94 annual return shuttle

Documents

Legacy

Date: 19 Jan 1994

Category: Accounts

Type: AC(NI)

Description: 31/03/93 annual accts

Documents

Legacy

Date: 05 Oct 1993

Category: Annual-return

Type: 371S(NI)

Description: 20/09/93 annual return shuttle

Documents

Legacy

Date: 23 Jan 1993

Category: Accounts

Type: AC(NI)

Description: 31/03/92 annual accts

Documents

Legacy

Date: 05 Oct 1992

Category: Annual-return

Type: 371A(NI)

Description: 20/09/92 annual return form

Documents

Legacy

Date: 30 Jan 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/91 annual accts

Documents

Legacy

Date: 02 Oct 1991

Category: Annual-return

Type: AR(NI)

Description: 20/09/91 annual return

Documents

Legacy

Date: 23 May 1991

Category: Address

Type: 361(NI)

Description: Sit of register of mems

Documents

Legacy

Date: 08 Jan 1991

Category: Accounts

Type: AC(NI)

Description: 31/03/90 annual accts

Documents

Legacy

Date: 22 Oct 1990

Category: Annual-return

Type: AR(NI)

Description: 06/09/90 annual return

Documents

Legacy

Date: 03 Feb 1990

Category: Accounts

Type: AC(NI)

Description: 31/03/89 annual accts

Documents

Legacy

Date: 26 Sep 1989

Category: Annual-return

Type: AR(NI)

Description: 06/09/89 annual return

Documents

Legacy

Date: 22 Jun 1989

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 18 May 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 18 May 1989

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Legacy

Date: 18 May 1989

Category: Capital

Type: 98(2)(NI)

Description: Allotment (bonus)

Documents

Legacy

Date: 18 May 1989

Category: Capital

Type: 98(3)(NI)

Description: Pars re con re shares

Documents


Some Companies

AG WEB SOLUTIONS LIMITED

5 SWANLEY CRESCENT,POTTERS BAR,EN6 1NQ

Number:10127205
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLACK & WHITE BOOKKEEPERS LIMITED

21 HOLMESDALE ROAD,BRISTOL,BS3 4QN

Number:07020639
Status:ACTIVE
Category:Private Limited Company

EDDA SUPPLY SHIPS (UK) LIMITED

NAUTILUS HOUSE,ABERDEEN,AB11 5BS

Number:SC058774
Status:ACTIVE
Category:Private Limited Company

EMPLOYEE RELATIONS MANAGEMENT LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:06004583
Status:ACTIVE
Category:Private Limited Company

LADIMEJI & PARTNERS LTD

LEVEL 17,LONDON,EC2M 1QS

Number:11092577
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PERCIVAL (THORNHILL) MANAGEMENT COMPANY LIMITED

WOODVILLE MANAGEMENT SERVICES,CARDIFF,CF11 1TQ

Number:01706293
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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