About

Registered Number: 03984603
Date of Incorporation: 03/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Orchard House Threshelfords Business Park, Inworth Road, Feering, Essex, CO5 9SE

 

Established in 2000, Orchard Design & Build Ltd has its registered office in Feering, it has a status of "Active". We don't currently know the number of employees at Orchard Design & Build Ltd. There are 2 directors listed as Pafford, Emma, Bailes, Paul Brian for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILES, Paul Brian 09 August 2000 01 August 2008 1
Secretary Name Appointed Resigned Total Appointments
PAFFORD, Emma 01 June 2007 06 February 2009 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 24 February 2020
MR04 - N/A 04 November 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 15 May 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 06 March 2014
MR01 - N/A 30 August 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 18 January 2010
CH01 - Change of particulars for director 07 January 2010
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 10 July 2003
287 - Change in situation or address of Registered Office 23 March 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 18 July 2001
RESOLUTIONS - N/A 30 April 2001
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
NEWINC - New incorporation documents 03 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.