Advanced company searchLink opens in new window

ORBA ORIGINALS LIMITED

Company number 03846109

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)
21 Sep 2006 363s Return made up to 08/09/06; full list of members
19 Sep 2005 363s Return made up to 08/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Aug 2005 AA Accounts for a dormant company made up to 31 March 2005
04 Jul 2005 287 Registered office changed on 04/07/05 from: the rhos shobdon leominster herefordshire HR6 9NE
07 Sep 2004 363s Return made up to 16/09/04; full list of members
05 Aug 2004 AA Accounts for a dormant company made up to 31 March 2004
09 Oct 2003 363s Return made up to 16/09/03; full list of members
16 Jul 2003 AA Accounts for a dormant company made up to 31 March 2003
02 Mar 2003 AA Accounts for a dormant company made up to 31 March 2002
23 Sep 2002 363s Return made up to 16/09/02; full list of members
13 Mar 2002 288a New secretary appointed
13 Mar 2002 288b Secretary resigned;director resigned
02 Feb 2002 AA Accounts for a dormant company made up to 31 March 2001
27 Sep 2001 363s Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Feb 2001 AA Accounts for a dormant company made up to 31 March 2000
26 Sep 2000 363s Return made up to 21/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Nov 1999 88(2) Ad 14/10/99--------- £ si 98@1=98 £ ic 2/100
08 Nov 1999 225 Accounting reference date shortened from 30/09/00 to 31/03/00
19 Oct 1999 287 Registered office changed on 19/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
19 Oct 1999 288b Secretary resigned
19 Oct 1999 288a New secretary appointed;new director appointed
19 Oct 1999 288b Director resigned
19 Oct 1999 288a New director appointed
13 Oct 1999 CERTNM Company name changed heathacre services LIMITED\certificate issued on 14/10/99
22 Sep 1999 NEWINC Incorporation