Advanced company searchLink opens in new window

ORCHARD PLUMBING LIMITED

Company number 03753251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2025 PSC02 Notification of Orchard Plumbing Trustee Limited as a person with significant control on 20 December 2024
09 Jan 2025 PSC07 Cessation of Paul Thomas as a person with significant control on 20 December 2024
09 Jan 2025 AP01 Appointment of Mr Ricky Alexander Stevens as a director on 20 December 2024
07 Jan 2025 MR01 Registration of charge 037532510003, created on 20 December 2024
03 Oct 2024 MR04 Satisfaction of charge 1 in full
25 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
14 Apr 2024 AA Full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
08 Apr 2023 AA Full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
07 Jan 2022 AA Full accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
17 Apr 2021 AA Full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
20 Dec 2019 AA Full accounts made up to 31 March 2019
09 Oct 2019 MR01 Registration of charge 037532510002, created on 19 September 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
10 Jan 2019 AA Full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 15 April 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
30 Mar 2017 CH01 Director's details changed for Paul Thomas on 30 March 2017
30 Mar 2017 AD01 Registered office address changed from Trinity Hosue 3 Bullace Lane Dartford Kent DA1 1BB to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 30 March 2017
11 Jan 2017 AA Accounts for a medium company made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000