Advanced company searchLink opens in new window

ORDERLY LIMITED

Company number 06725643

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1