- Company Overview for ORDERLY LIMITED (06725643)
- Filing history for ORDERLY LIMITED (06725643)
- People for ORDERLY LIMITED (06725643)
- Charges for ORDERLY LIMITED (06725643)
- More for ORDERLY LIMITED (06725643)
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) |
---|---|---|---|
03 Sep 2020 | AD01 | Registered office address changed from The Vaults, the Old Schoolhouse Derby Road Matlock Bath Matlock DE4 3PU England to Role Mill 49 Canal Street Derby Derbyshire DE1 2RJ on 3 September 2020 | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
31 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
12 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 17 October 2017
|
|
30 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
27 Oct 2017 | MR01 | Registration of charge 067256430003, created on 19 October 2017 | |
15 Sep 2017 | AAMD | Amended total exemption small company accounts made up to 31 October 2016 | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
20 Mar 2017 | AD01 | Registered office address changed from Unit 5, 11 Brunel Parkway Pride Park Derby Derbyshire DE24 8HR England to The Vaults, the Old Schoolhouse Derby Road Matlock Bath Matlock DE4 3PU on 20 March 2017 | |
28 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
31 Jul 2016 | CH01 | Director's details changed for Mr George Alexander Jamie Randall on 31 July 2016 | |
31 Jul 2016 | CH01 | Director's details changed for Mr David James Hall on 31 July 2016 | |
31 Jul 2016 | CH01 | Director's details changed for Mr Peter Jonothon Evans on 31 July 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jul 2016 | AD01 | Registered office address changed from The Vaults the Old Schoolhouse Matlock Bath Matlock Derbyshire DE4 3PU to Unit 5, 11 Brunel Parkway Pride Park Derby Derbyshire DE24 8HR on 29 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr George Alexander Jamie Randall as a director on 26 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Peter Jonothon Evans as a director on 26 July 2016 | |
22 Feb 2016 | MR01 | Registration of charge 067256430002, created on 12 February 2016 | |
19 Feb 2016 | MR01 | Registration of charge 067256430001, created on 12 February 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
|