- Company Overview for ORCHARD POLYTHENE LTD (06728183)
- Filing history for ORCHARD POLYTHENE LTD (06728183)
- People for ORCHARD POLYTHENE LTD (06728183)
- Charges for ORCHARD POLYTHENE LTD (06728183)
- More for ORCHARD POLYTHENE LTD (06728183)
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) |
---|---|---|---|
27 Jun 2017 | CH01 | Director's details changed for Mr John Christopher Henry Ridout on 27 June 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 1 Hurst Lane Freeland Witney Oxon OX29 8JA on 30 March 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
29 Apr 2016 | AD01 | Registered office address changed from 5 North House Farmoor Court Cumnor Road, Farmoor Oxford Oxon OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 29 April 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jan 2013 | AD01 | Registered office address changed from 1a the Clockhouse Brize Norton Road Carterton Oxfordshire OX18 3HN United Kingdom on 9 January 2013 | |
09 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
18 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 May 2010 | AD01 | Registered office address changed from C/O Treadwell & Co 2-4 Market Square Witney Oxfordshire OX28 6AN England on 27 May 2010 | |
11 May 2010 | AP01 | Appointment of Mr John Christopher Henry Ridout as a director | |
11 May 2010 | TM01 | Termination of appointment of Jacqueline Elvins as a director | |
07 Apr 2010 | CH01 | Director's details changed for Mrs Jacqueline Elsie Elvins on 31 March 2010 | |
07 Apr 2010 | TM01 | Termination of appointment of John Ridout as a director | |
07 Apr 2010 | AD01 | Registered office address changed from 49 Orchard Close Alresford Hampshire SO24 9PY on 7 April 2010 |