About

Registered Number: 03984603
Date of Incorporation: 03/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Orchard House Threshelfords Business Park, Inworth Road, Feering, Essex, CO5 9SE

 

Orchard Design & Build Ltd was registered on 03 May 2000 with its registered office in Feering, Essex, it's status at Companies House is "Active". Pafford, Emma, Bailes, Paul Brian are the current directors of this business. We don't currently know the number of employees at this organisation.

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.