Advanced company searchLink opens in new window

ANNETTS & ORCHARD LTD

Company number 11503291

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)
14 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
06 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
15 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
16 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 31 October 2020
10 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
04 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
13 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
08 May 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 1,003
08 May 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 1,003
07 May 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 1,003
26 Apr 2019 AA01 Current accounting period extended from 31 August 2019 to 31 October 2019
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 1,000
29 Jan 2019 PSC01 Notification of Tom Orchard as a person with significant control on 14 January 2019
29 Jan 2019 PSC04 Change of details for Mr Paul Anthony Orchard as a person with significant control on 14 January 2019
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 1,000
10 Jan 2019 AP01 Appointment of Tom Orchard as a director on 10 January 2019
10 Jan 2019 CH01 Director's details changed for Mr Paul Anthony Orchard on 10 January 2019
10 Jan 2019 AP04 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 10 January 2019
10 Jan 2019 AD01 Registered office address changed from 31 Castle Street Salisbury SP1 1TT United Kingdom to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 10 January 2019
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 8 August 2018
  • GBP 100
07 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted