Advanced company searchLink opens in new window

ORANGE GENIE COVER LIMITED

Company number 04896166

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)
30 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
14 Jan 2015 AA Full accounts made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
06 Jan 2014 AA Full accounts made up to 31 March 2013
24 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
06 Jan 2013 AA Full accounts made up to 31 March 2012
19 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
14 Nov 2011 AA Full accounts made up to 31 March 2011
28 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
10 Dec 2010 AA Full accounts made up to 31 March 2010
14 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
06 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Apr 2010 AA Full accounts made up to 31 March 2009
24 Sep 2009 363a Return made up to 11/09/09; full list of members
20 Feb 2009 AA Full accounts made up to 31 March 2008
15 Dec 2008 287 Registered office changed on 15/12/2008 from unit 2 the hay barn church house farm yarpole leominster herefordshire HR6 0BB
12 Dec 2008 288a Secretary appointed mr ross winston baker
12 Dec 2008 288b Appointment terminated secretary marches secretarial LIMITED
06 Oct 2008 363a Return made up to 11/09/08; full list of members
03 Feb 2008 AA Full accounts made up to 31 March 2007
29 Jan 2008 288a New director appointed
09 Oct 2007 363a Return made up to 11/09/07; full list of members
09 Oct 2007 288b Director resigned
30 Jan 2007 288a New director appointed
10 Jan 2007 288a New director appointed