Advanced company searchLink opens in new window

ORCHID PLASTICS LIMITED

Company number 03349189

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)
15 Dec 2015 MR04 Satisfaction of charge 3 in full
15 Dec 2015 MR04 Satisfaction of charge 5 in full
14 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 May 2013 CH01 Director's details changed for Mr Paul Alan Fairhurst on 4 April 2013
01 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 7
08 May 2012 AP01 Appointment of Mr Geoffrey Lee Stockley as a director
08 May 2012 AP01 Appointment of Mr Christopher Sellars as a director
08 May 2012 AP01 Appointment of Mr Mark Stanley as a director
27 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
17 May 2011 CH01 Director's details changed for Mr Paul Alan Fairhurst on 3 May 2011
20 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
01 Feb 2011 TM02 Termination of appointment of Rodney Dix as a secretary
12 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
16 Sep 2010 AP01 Appointment of Mr Paul Alan Fairhurst as a director
13 Aug 2010 TM01 Termination of appointment of Robert Sherriff as a director
13 Aug 2010 TM01 Termination of appointment of Rod Dix as a director
13 Aug 2010 TM02 Termination of appointment of Angela Dix as a secretary
26 Jul 2010 SH01 Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1,000.00
22 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 6