Advanced company searchLink opens in new window

ORRIDGE & COMPANY LIMITED

Company number 04605119

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)
17 Feb 2017 CH01 Director's details changed for Mr Simon Alan Kniveton on 14 February 2017
12 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 AA Full accounts made up to 31 December 2014
10 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,000
08 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
25 Sep 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 AP01 Appointment of Miss Claire Kachouri as a director on 16 July 2014
02 May 2014 AP03 Appointment of Mrs Louise Jane Isaac as a secretary
02 May 2014 AP01 Appointment of Mrs Louise Jane Isaac as a director
02 May 2014 TM01 Termination of appointment of Philip Kendall as a director
02 May 2014 TM02 Termination of appointment of Philip Kendall as a secretary
02 Jan 2014 TM01 Termination of appointment of Allen Edwards as a director
10 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100,000
26 Sep 2013 AA Full accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
06 Sep 2012 AA Full accounts made up to 31 December 2011
25 Apr 2012 CH01 Director's details changed for Mr David Barry Rugg on 16 April 2012
24 Apr 2012 CH01 Director's details changed for Mr Philip Hammond Rhys Gwyn on 16 April 2012
28 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
04 Nov 2011 AP01 Appointment of Mr Philip Harold Malcolm Kendall as a director
04 Nov 2011 AP03 Appointment of Mr Philip Harold Malcolm Kendall as a secretary
03 Nov 2011 TM02 Termination of appointment of Daniel Prickett as a secretary
29 Sep 2011 AA Full accounts made up to 31 December 2010