- Company Overview for ORANGEADE LIMITED (03847577)
- Filing history for ORANGEADE LIMITED (03847577)
- People for ORANGEADE LIMITED (03847577)
- Charges for ORANGEADE LIMITED (03847577)
- More for ORANGEADE LIMITED (03847577)
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) |
---|---|---|---|
11 Aug 2016 | AA | Total exemption small company accounts made up to 1 March 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 1 March 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 1 March 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 1 March 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
06 Dec 2012 | AA | Total exemption small company accounts made up to 1 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
11 Jul 2012 | AD01 | Registered office address changed from 11 Brook Park Gaddesby Lane Rearsby Leicestershire LE7 4ZB on 11 July 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 1 March 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
05 Oct 2011 | CH01 | Director's details changed for Mark Maurice Gamble on 23 September 2011 | |
05 May 2011 | AP01 | Appointment of Ms Lynda Taylor as a director | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 1 March 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
22 Dec 2009 | AD01 | Registered office address changed from 10 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England on 22 December 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 23 September 2009 with full list of shareholders | |
13 Oct 2009 | AD01 | Registered office address changed from 10 Brrok Park Gaddesby Lane Rearsby Leicester LE7 4ZB United Kingdom on 13 October 2009 | |
09 Oct 2009 | AD01 | Registered office address changed from 10 Brook Park Gaddesby Lane Rearsby Leicester Leicestershire LE7 4YL on 9 October 2009 | |
03 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Aug 2009 | 288b | Appointment terminated director scott shelley | |
02 Jul 2009 | 288b | Appointment terminated director carl edwards | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 1 March 2009 | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 1 March 2008 |