Advanced company searchLink opens in new window

ORCA BUILDING PRODUCTS LIMITED

Company number 06384662

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)
29 Jan 2015 AR01 Annual return made up to 14 January 2015
Statement of capital on 2015-01-29
  • GBP 1
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Mar 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
12 Feb 2014 AD01 Registered office address changed from 28 Dudley Street Grimsby North East Lincolnshire DN31 2AB United Kingdom on 12 February 2014
01 Oct 2013 AA01 Previous accounting period shortened from 30 September 2013 to 30 June 2013
22 Aug 2013 MR01 Registration of charge 063846620001
17 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
19 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
06 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-26
26 Oct 2012 CERTNM Company name changed m l joinery & building solutions LIMITED\certificate issued on 26/10/12
  • CONNOT ‐
20 Aug 2012 AD01 Registered office address changed from 36 High Street Cleethorpes Ne Lincolnshire DN35 8JN on 20 August 2012
15 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
19 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-22
19 Jan 2012 CONNOT Change of name notice
17 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 100
17 Jan 2012 AD01 Registered office address changed from Elvin Garth Normanby Rise Claxby Market Rasen Lincolnshire LN8 3YZ United Kingdom on 17 January 2012
02 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
01 Nov 2011 AD01 Registered office address changed from Burlington House 28 Dudley Street Grimsby N.E. Lincolnshire DN31 2AB on 1 November 2011
16 Jun 2011 AP03 Appointment of Ms Claire Denise Smaller as a secretary
16 Jun 2011 TM02 Termination of appointment of Scott Nixon as a secretary
16 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
15 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
30 Oct 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders