- Company Overview for ORRELL CONSTRUCTION LIMITED (09626600)
- Filing history for ORRELL CONSTRUCTION LIMITED (09626600)
- People for ORRELL CONSTRUCTION LIMITED (09626600)
- Charges for ORRELL CONSTRUCTION LIMITED (09626600)
- More for ORRELL CONSTRUCTION LIMITED (09626600)
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) |
---|---|---|---|
09 Oct 2019 | MR01 | Registration of charge 096266000001, created on 4 October 2019 | |
12 Sep 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
01 Jul 2019 | AD01 | Registered office address changed from Suite 2B Ribble Court 1 Mead Way Padiham Lancashire BB12 7NG England to Gisburn Auction Market Site Gisburn Road Gisburn Clitheroe Lancashire BB7 4ES on 1 July 2019 | |
08 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Jul 2017 | PSC01 | Notification of David Orrell as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Ian Andrew Vause as a director on 5 January 2017 | |
08 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
06 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-06
|