About

Registered Number: 03357752
Date of Incorporation: 22/04/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 17 Old Millers Wharf, Fishergate, Norwich, Norfolk, NR3 1GS

 

Established in 1997, Black Orange Inv Ltd have registered office in Norfolk. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITHERS, Robert Vincent 25 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 17 January 2019
CH03 - Change of particulars for secretary 08 August 2018
CH01 - Change of particulars for director 08 August 2018
CH01 - Change of particulars for director 08 August 2018
CH01 - Change of particulars for director 08 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 31 January 2012
AP01 - Appointment of director 16 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 27 February 2009
MEM/ARTS - N/A 15 October 2008
CERTNM - Change of name certificate 09 October 2008
287 - Change in situation or address of Registered Office 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 07 April 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 06 February 2000
169 - Return by a company purchasing its own shares 22 December 1999
RESOLUTIONS - N/A 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 21 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1998
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.